Name: | 286 MACON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Mar 2013 (12 years ago) |
Entity Number: | 4369478 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 160165, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
286 MACON LLC | DOS Process Agent | PO BOX 160165, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-03-02 | Address | PO BOX 160165, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2016-08-04 | 2023-03-02 | Address | PO BOX 160165, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2013-03-05 | 2016-08-04 | Address | 101 FRONT ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021800 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230302002389 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
210305060347 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190308060496 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170306007112 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
160804007453 | 2016-08-04 | BIENNIAL STATEMENT | 2015-03-01 |
130912000792 | 2013-09-12 | CERTIFICATE OF PUBLICATION | 2013-09-12 |
130305000913 | 2013-03-05 | ARTICLES OF ORGANIZATION | 2013-03-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State