812 MYRTLE AVENUE LLC

Name: | 812 MYRTLE AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2012 (13 years ago) |
Entity Number: | 4257295 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 467 Keap St, 1A, Brooklyn, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
812 MYRTLE AVENUE LLC | DOS Process Agent | 467 Keap St, 1A, Brooklyn, NY, United States, 11211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-10 | 2018-01-04 | Address | 101 BROADWAY, SUITE 500, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2013-07-12 | 2014-06-10 | Address | 109 SOUTH 5TH STREET, SUITE 400, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2012-06-12 | 2013-07-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-06-12 | 2013-07-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610002197 | 2022-06-10 | BIENNIAL STATEMENT | 2022-06-01 |
180104006498 | 2018-01-04 | BIENNIAL STATEMENT | 2016-06-01 |
140610006431 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
130712000370 | 2013-07-12 | CERTIFICATE OF CHANGE | 2013-07-12 |
130212001050 | 2013-02-12 | CERTIFICATE OF PUBLICATION | 2013-02-12 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State