Name: | 3400 CANNON PLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2013 (12 years ago) |
Entity Number: | 4375570 |
ZIP code: | 10463 |
County: | Kings |
Place of Formation: | New York |
Address: | 3400 Cannon Place, Bronx, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3400 Cannon Place, Bronx, NY, United States, 10463 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-11 | Address | 1000 GATES AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2017-02-17 | 2023-03-01 | Address | 1000 GATES AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process) |
2013-03-18 | 2017-02-17 | Address | 545 BROADWAY 3RD FL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311004525 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230301002128 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210304060565 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
190308060764 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170306006809 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
170217000131 | 2017-02-17 | CERTIFICATE OF CHANGE | 2017-02-17 |
150827006139 | 2015-08-27 | BIENNIAL STATEMENT | 2015-03-01 |
130715000400 | 2013-07-15 | CERTIFICATE OF PUBLICATION | 2013-07-15 |
130318000702 | 2013-03-18 | ARTICLES OF ORGANIZATION | 2013-03-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State