Name: | 396 FLATBUSH AVENUE EXT., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Mar 2014 (11 years ago) |
Date of dissolution: | 29 Jun 2018 |
Entity Number: | 4542387 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-07-22 | 2017-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-07-22 | 2017-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-03-11 | 2014-07-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-03-11 | 2014-07-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-66869 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66868 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180629000365 | 2018-06-29 | CERTIFICATE OF TERMINATION | 2018-06-29 |
170628000650 | 2017-06-28 | CERTIFICATE OF CHANGE | 2017-06-28 |
140722000576 | 2014-07-22 | CERTIFICATE OF CHANGE | 2014-07-22 |
140529000202 | 2014-05-29 | CERTIFICATE OF PUBLICATION | 2014-05-29 |
140311000613 | 2014-03-11 | APPLICATION OF AUTHORITY | 2014-03-11 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State