Name: | 730 LORIMER HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2013 (12 years ago) |
Entity Number: | 4342489 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 266 BROADWAY, SUITE 601, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
730 LORIMER HOLDINGS LLC | DOS Process Agent | 266 BROADWAY, SUITE 601, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-15 | 2021-01-06 | Address | 390 BERRY STREET, SUITE 201, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2017-01-10 | 2019-01-15 | Address | 134 BROADWAY #206, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2013-01-08 | 2017-01-10 | Address | 134 BROADWAY #517, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060371 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190115060211 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170110006240 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150703000182 | 2015-07-03 | CERTIFICATE OF CHANGE | 2015-07-03 |
150508000803 | 2015-05-08 | CERTIFICATE OF PUBLICATION | 2015-05-08 |
150226000252 | 2015-02-26 | CERTIFICATE OF CHANGE | 2015-02-26 |
150120006980 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130108000249 | 2013-01-08 | ARTICLES OF ORGANIZATION | 2013-01-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State