Search icon

1215 MYRTLE AVENUE LLC

Company Details

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

DOS Process Agent

Name Role Address
1215 MYRTLE AVENUE LLC DOS Process Agent 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, United States, 10003

History

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)

Filings

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