Name: | 365-367 ATLANTIC AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2015 (10 years ago) |
Entity Number: | 4689093 |
ZIP code: | 14534 |
County: | Kings |
Place of Formation: | New York |
Address: | 175 Sully's Trail, Suite 204, Pittsford, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
365-367 ATLANTIC AVE LLC | DOS Process Agent | 175 Sully's Trail, Suite 204, Pittsford, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-22 | 2025-01-02 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2020-06-17 | 2023-02-22 | Address | 80 4TH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2015-01-06 | 2020-06-17 | Address | 138 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007079 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230222000272 | 2023-02-22 | BIENNIAL STATEMENT | 2023-01-01 |
210127060414 | 2021-01-27 | BIENNIAL STATEMENT | 2021-01-01 |
200617060404 | 2020-06-17 | BIENNIAL STATEMENT | 2019-01-01 |
150309000123 | 2015-03-09 | CERTIFICATE OF CHANGE | 2015-03-09 |
150303000372 | 2015-03-03 | CERTIFICATE OF PUBLICATION | 2015-03-03 |
150106000567 | 2015-01-06 | ARTICLES OF ORGANIZATION | 2015-01-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State