Name: | 135 SMITH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2015 (10 years ago) |
Entity Number: | 4724531 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Address: | 59 CHESTER AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
135 SMITH STREET LLC | DOS Process Agent | 59 CHESTER AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-25 | 2025-03-27 | Address | 59 CHESTER AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
2017-06-01 | 2023-03-25 | Address | 354 ALBOURNE AVE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2015-03-12 | 2017-06-01 | Address | 93 9TH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327002356 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
230325000080 | 2023-03-25 | BIENNIAL STATEMENT | 2023-03-01 |
210310060322 | 2021-03-10 | BIENNIAL STATEMENT | 2021-03-01 |
170601007050 | 2017-06-01 | BIENNIAL STATEMENT | 2017-03-01 |
150615000111 | 2015-06-15 | CERTIFICATE OF CHANGE | 2015-06-15 |
150526000314 | 2015-05-26 | CERTIFICATE OF PUBLICATION | 2015-05-26 |
150312000419 | 2015-03-12 | ARTICLES OF ORGANIZATION | 2015-03-12 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State