Name: | ASHFORTH FLATBUSH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 2013 (11 years ago) |
Entity Number: | 4462929 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-09-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230925003114 | 2023-09-25 | BIENNIAL STATEMENT | 2023-09-01 |
210908002825 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190905060781 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
SR-65001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-65002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170922006079 | 2017-09-22 | BIENNIAL STATEMENT | 2017-09-01 |
150903006521 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
140110000693 | 2014-01-10 | CERTIFICATE OF PUBLICATION | 2014-01-10 |
130924000139 | 2013-09-24 | ARTICLES OF ORGANIZATION | 2013-09-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State