Name: | 40-12 LOCUST STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2013 (11 years ago) |
Entity Number: | 4480402 |
ZIP code: | 19803 |
County: | Queens |
Place of Formation: | New York |
Address: | 720 MT. LEBANON ROAD, WILMINGTON, DE, United States, 19803 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 720 MT. LEBANON ROAD, WILMINGTON, DE, United States, 19803 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-23 | 2018-12-26 | Address | 40-12 44TH STREET, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
2013-10-31 | 2015-01-23 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-10-31 | 2015-01-23 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803063542 | 2020-08-03 | BIENNIAL STATEMENT | 2019-10-01 |
181226000533 | 2018-12-26 | CERTIFICATE OF CHANGE | 2018-12-26 |
150410000161 | 2015-04-10 | CERTIFICATE OF PUBLICATION | 2015-04-10 |
150123000598 | 2015-01-23 | CERTIFICATE OF CHANGE | 2015-01-23 |
131031010001 | 2013-10-31 | ARTICLES OF ORGANIZATION | 2013-10-31 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State