Name: | 225 S1 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2015 (10 years ago) |
Entity Number: | 4718275 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 225 SOUTH 1ST STREET, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
225 S1 LLC | DOS Process Agent | 225 SOUTH 1ST STREET, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2025-03-25 | Address | 225 SOUTH 1ST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2017-03-28 | 2023-12-21 | Address | 225 SOUTH 1ST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2015-03-02 | 2017-03-28 | Address | 225 SOUTH 1ST ST #3, BROOKYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325003945 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
231221002098 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
190327060125 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170328006248 | 2017-03-28 | BIENNIAL STATEMENT | 2017-03-01 |
150521000451 | 2015-05-21 | CERTIFICATE OF CHANGE | 2015-05-21 |
150506000236 | 2015-05-06 | CERTIFICATE OF PUBLICATION | 2015-05-06 |
150302000236 | 2015-03-02 | ARTICLES OF ORGANIZATION | 2015-03-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State