Name: | THREE VIEW PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2011 (13 years ago) |
Entity Number: | 4161831 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 482 UNION AVE 3RD FL, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
C/O IMPECABLE PROPERTY MANAGEMENT INC. | DOS Process Agent | 482 UNION AVE 3RD FL, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-09 | 2019-10-15 | Address | 482 UNION AVE 3RD FL, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-01-03 | 2015-09-09 | Address | 253 GATES AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2011-11-04 | 2012-01-03 | Address | 219-25 130TH DRIVE, LAURELTON, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200114060592 | 2020-01-14 | BIENNIAL STATEMENT | 2019-11-01 |
191213002015 | 2019-12-13 | BIENNIAL STATEMENT | 2019-11-01 |
191015060244 | 2019-10-15 | BIENNIAL STATEMENT | 2017-11-01 |
151228000603 | 2015-12-28 | CERTIFICATE OF PUBLICATION | 2015-12-28 |
150909006373 | 2015-09-09 | BIENNIAL STATEMENT | 2013-11-01 |
120103000237 | 2012-01-03 | CERTIFICATE OF CHANGE | 2012-01-03 |
111104000025 | 2011-11-04 | ARTICLES OF ORGANIZATION | 2011-11-04 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State