Name: | 65 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2011 (14 years ago) |
Entity Number: | 4145483 |
ZIP code: | 10469 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1463 OAKLEY STREET, BRONX, NY, United States, 10469 |
Name | Role | Address |
---|---|---|
65 LLC | DOS Process Agent | 1463 OAKLEY STREET, BRONX, NY, United States, 10469 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-23 | 2024-10-11 | Address | 1465 OAKLEY STREET, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011003013 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
211014002985 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
160506000428 | 2016-05-06 | CERTIFICATE OF PUBLICATION | 2016-05-06 |
110923000372 | 2011-09-23 | ARTICLES OF ORGANIZATION | 2011-09-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
332222 | CNV_SI | INVOICED | 2011-12-27 | 150 | SI - Certificate of Inspection fee (scales) |
322959 | CNV_SI | INVOICED | 2011-03-17 | 150 | SI - Certificate of Inspection fee (scales) |
315540 | CNV_SI | INVOICED | 2010-12-01 | 300 | SI - Certificate of Inspection fee (scales) |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State