Name: | 288 COURT OWNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2013 (11 years ago) |
Entity Number: | 4499098 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 145 WEST 67TH STREET, #8G, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ERIC GRAY | DOS Process Agent | 145 WEST 67TH STREET, #8G, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MILLHOUSE PECK PROPERTIES LLC | Agent | 420 LEXINGTON AVENUE, SUITE 2048, NEW YORK, NY, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-10 | 2025-02-11 | Address | 145 WEST 67TH STREET, #8G, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2019-01-30 | 2019-12-10 | Address | PO BOX 231012, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2013-12-11 | 2019-01-30 | Address | 420 LEXINGTON AVENUE, SUITE 2048, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2013-12-11 | 2025-02-11 | Address | 420 LEXINGTON AVENUE, SUITE 2048, NEW YORK, NY, 10170, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003836 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
191210060485 | 2019-12-10 | BIENNIAL STATEMENT | 2019-12-01 |
190130060013 | 2019-01-30 | BIENNIAL STATEMENT | 2017-12-01 |
140403000636 | 2014-04-03 | CERTIFICATE OF PUBLICATION | 2014-04-03 |
131211000143 | 2013-12-11 | ARTICLES OF ORGANIZATION | 2013-12-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State