Name: | 1215 MYRTLE AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2011 (13 years ago) |
Entity Number: | 4163689 |
ZIP code: | 10003 |
County: | Kings |
Place of Formation: | New York |
Address: | 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
1215 MYRTLE AVENUE LLC | DOS Process Agent | 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2024-04-13 | Address | 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2020-01-08 | 2023-05-15 | Address | 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-04-16 | 2020-01-08 | Address | 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2014-02-04 | 2014-04-16 | Address | 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2011-11-09 | 2014-02-04 | Address | ATT: BENNAT BERGER, 515 MADISON AVENUE, SUITE 1201, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240413000189 | 2024-04-13 | BIENNIAL STATEMENT | 2024-04-13 |
230515003945 | 2023-05-15 | BIENNIAL STATEMENT | 2021-11-01 |
200108060819 | 2020-01-08 | BIENNIAL STATEMENT | 2019-11-01 |
180806007964 | 2018-08-06 | BIENNIAL STATEMENT | 2017-11-01 |
140416000337 | 2014-04-16 | CERTIFICATE OF CHANGE | 2014-04-16 |
140204000831 | 2014-02-04 | CERTIFICATE OF CHANGE | 2014-02-04 |
131204006205 | 2013-12-04 | BIENNIAL STATEMENT | 2013-11-01 |
130716001602 | 2013-07-16 | CERTIFICATE OF PUBLICATION | 2013-07-16 |
111109000291 | 2011-11-09 | ARTICLES OF ORGANIZATION | 2011-11-09 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State