Name: | 448 BROOKLYN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2014 (11 years ago) |
Entity Number: | 4556992 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
Address: | 444 MADISON AVENUE 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O BALTZIS DAIGLE LLC | DOS Process Agent | 444 MADISON AVENUE 32ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-20 | 2024-02-13 | Address | 444 MADISON AVENUE 32ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-10-21 | 2017-03-20 | Address | 448 7TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2014-04-04 | 2014-10-21 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2014-04-04 | 2014-10-21 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213004101 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
170320000819 | 2017-03-20 | CERTIFICATE OF CHANGE | 2017-03-20 |
141021000372 | 2014-10-21 | CERTIFICATE OF CHANGE | 2014-10-21 |
140926000197 | 2014-09-26 | CERTIFICATE OF PUBLICATION | 2014-09-26 |
140404010198 | 2014-04-04 | ARTICLES OF ORGANIZATION | 2014-04-04 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State