Name: | 1370 BUSHWICK AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Dec 2012 (12 years ago) |
Date of dissolution: | 29 Oct 2019 |
Entity Number: | 4335386 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 467 KEAP ST APT 1A, BROOKLYN, NY, United States, 11211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NADAV HAMO | DOS Process Agent | 467 KEAP ST APT 1A, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-17 | 2018-12-26 | Address | 101 BRODWAY 5TH FLOOR, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2014-02-12 | 2015-11-17 | Address | 109 SOUTH 5TH STREET, SUITE 400, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2012-12-19 | 2014-02-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-12-19 | 2014-02-12 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029000141 | 2019-10-29 | ARTICLES OF DISSOLUTION | 2019-10-29 |
181226006128 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
161206007243 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
151117006108 | 2015-11-17 | BIENNIAL STATEMENT | 2014-12-01 |
140212000398 | 2014-02-12 | CERTIFICATE OF CHANGE | 2014-02-12 |
131204000415 | 2013-12-04 | CERTIFICATE OF PUBLICATION | 2013-12-04 |
121219000862 | 2012-12-19 | ARTICLES OF ORGANIZATION | 2012-12-19 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State