Name: | 575 JACKSON AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2013 (12 years ago) |
Entity Number: | 4357880 |
ZIP code: | 11204 |
County: | Albany |
Place of Formation: | New York |
Address: | 5014 16TH AVENUE, SUITE 362, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
575 JACKSON LLC | DOS Process Agent | 5014 16TH AVENUE, SUITE 362, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2025-03-20 | Address | 5014 16TH AVENUE, SUITE 362, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2021-04-16 | 2023-02-28 | Address | 5014 16TH AVENUE, SUITE 362, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2013-02-08 | 2021-04-16 | Address | 928 EAST 5TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250320003499 | 2025-03-20 | BIENNIAL STATEMENT | 2025-03-20 |
230228002902 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210416060377 | 2021-04-16 | BIENNIAL STATEMENT | 2021-02-01 |
130819000231 | 2013-08-19 | CERTIFICATE OF PUBLICATION | 2013-08-19 |
130517000752 | 2013-05-17 | CERTIFICATE OF CHANGE | 2013-05-17 |
130208000325 | 2013-02-08 | ARTICLES OF ORGANIZATION | 2013-02-08 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State