Name: | DEOF III ASTORIA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Sep 2012 (12 years ago) |
Entity Number: | 4297320 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-25 | 2024-09-04 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-25 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-23 | 2023-07-25 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-01-23 | 2023-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-06-11 | 2023-01-23 | Address | 42-15 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2012-09-18 | 2021-06-11 | Address | 42-01 235TH STREET, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904000076 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230725002556 | 2023-07-25 | BIENNIAL STATEMENT | 2022-09-01 |
230123002482 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
210611060167 | 2021-06-11 | BIENNIAL STATEMENT | 2020-09-01 |
190411000392 | 2019-04-11 | CERTIFICATE OF PUBLICATION | 2019-04-11 |
190201000575 | 2019-02-01 | CERTIFICATE OF CHANGE | 2019-02-01 |
180910006375 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160906007491 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140915007118 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120918000591 | 2012-09-18 | ARTICLES OF ORGANIZATION | 2012-09-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State