Name: | 24 KOSCIUSKO DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Aug 2012 (13 years ago) |
Date of dissolution: | 29 Oct 2019 |
Entity Number: | 4284916 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 101 BROADWAY 5TH FLOOR, SUITE 500, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
24 KOSCIUSKO DEVELOPMENT LLC | DOS Process Agent | 101 BROADWAY 5TH FLOOR, SUITE 500, BROOKLYN, NY, United States, 11249 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-23 | 2014-08-26 | Address | 109 SOUTH 5TH STREET, SUITE 400, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-08-17 | 2013-10-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-08-17 | 2013-10-23 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029000457 | 2019-10-29 | ARTICLES OF DISSOLUTION | 2019-10-29 |
161212006200 | 2016-12-12 | BIENNIAL STATEMENT | 2016-08-01 |
140826006108 | 2014-08-26 | BIENNIAL STATEMENT | 2014-08-01 |
131023000291 | 2013-10-23 | CERTIFICATE OF CHANGE | 2013-10-23 |
130206000891 | 2013-02-06 | CERTIFICATE OF PUBLICATION | 2013-02-06 |
120817000176 | 2012-08-17 | ARTICLES OF ORGANIZATION | 2012-08-17 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State