Name: | 57-30 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Feb 2015 (10 years ago) |
Entity Number: | 4717502 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 543 BEDFORD AVE., BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
57-30 LLC | DOS Process Agent | 543 BEDFORD AVE., BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2025-02-05 | Address | 543 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2017-02-13 | 2024-12-26 | Address | 543 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-02-27 | 2017-02-13 | Address | 543 BEDFORD AVE., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002121 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
241226002728 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
210511060605 | 2021-05-11 | BIENNIAL STATEMENT | 2021-02-01 |
190227060199 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
170213006400 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150923000856 | 2015-09-23 | CERTIFICATE OF PUBLICATION | 2015-09-23 |
150227010101 | 2015-02-27 | ARTICLES OF ORGANIZATION | 2015-02-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State