Name: | 816 SAINT JOHNS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2015 (10 years ago) |
Entity Number: | 4707452 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1043 BEDFORD AVE., SUITE 102, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
816 SAINT JOHNS LLC | DOS Process Agent | 1043 BEDFORD AVE., SUITE 102, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-04 | 2025-03-03 | Address | 1043 BEDFORD AVE., SUITE 102, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2015-04-02 | 2018-01-04 | Address | 74 SPENCER ST # 1R, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2015-02-09 | 2015-04-02 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303006291 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230201002540 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211129001909 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
190211061419 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
180104006433 | 2018-01-04 | BIENNIAL STATEMENT | 2017-02-01 |
150428000410 | 2015-04-28 | CERTIFICATE OF PUBLICATION | 2015-04-28 |
150402000382 | 2015-04-02 | CERTIFICATE OF CHANGE | 2015-04-02 |
150209010336 | 2015-02-09 | ARTICLES OF ORGANIZATION | 2015-02-09 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State