Search icon

396 FLATBUSH AVENUE EXT., LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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