Name: | 995 JEFFERSON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2011 (13 years ago) |
Entity Number: | 4182721 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1303 53RD STREET, SUITE 308, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
995 JEFFERSON LLC | DOS Process Agent | 1303 53RD STREET, SUITE 308, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-12-07 | Address | 1303 53RD STREET, SUITE 308, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2014-03-10 | 2023-10-25 | Address | 1303 53RD STREET, SUITE 308, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2011-12-30 | 2014-03-10 | Address | 5014 16TH AVENUE SUITE 157, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231207001599 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
231025003041 | 2023-10-25 | BIENNIAL STATEMENT | 2021-12-01 |
201207061641 | 2020-12-07 | BIENNIAL STATEMENT | 2019-12-01 |
181221006357 | 2018-12-21 | BIENNIAL STATEMENT | 2017-12-01 |
170420006186 | 2017-04-20 | BIENNIAL STATEMENT | 2015-12-01 |
140310002630 | 2014-03-10 | BIENNIAL STATEMENT | 2013-12-01 |
130716001283 | 2013-07-16 | CERTIFICATE OF PUBLICATION | 2013-07-16 |
111230000819 | 2011-12-30 | ARTICLES OF ORGANIZATION | 2011-12-30 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State