Name: | FOREVER ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2015 (10 years ago) |
Entity Number: | 4704163 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 41-59 71st Street, #4A, Woodside, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
FOREVER ESTATE LLC | DOS Process Agent | 41-59 71st Street, #4A, Woodside, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-16 | 2025-02-17 | Address | 94-49 ALSTYNE AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2019-06-04 | 2023-02-16 | Address | 94-49 ALSTYNE AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2015-02-03 | 2019-06-04 | Address | 41-64 72ND STREET, #1FL, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217001355 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230216002685 | 2023-02-16 | BIENNIAL STATEMENT | 2023-02-01 |
210405061486 | 2021-04-05 | BIENNIAL STATEMENT | 2021-02-01 |
190604061387 | 2019-06-04 | BIENNIAL STATEMENT | 2019-02-01 |
170302007360 | 2017-03-02 | BIENNIAL STATEMENT | 2017-02-01 |
150331000693 | 2015-03-31 | CERTIFICATE OF PUBLICATION | 2015-03-31 |
150219000901 | 2015-02-19 | CERTIFICATE OF CHANGE | 2015-02-19 |
150203010196 | 2015-02-03 | ARTICLES OF ORGANIZATION | 2015-02-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State