Search icon

ONE FLATBUSH AVENUE PROPERTY LLC

Company Details

Name: ONE FLATBUSH AVENUE PROPERTY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732320
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ONE FLATBUSH AVENUE PROPERTY LLC DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

History

Start date End date Type Value
2023-12-27 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-27 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-06 2023-12-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2023-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-03-26 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304000337 2025-03-04 BIENNIAL STATEMENT 2025-03-04
231227002032 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
230306003234 2023-03-06 BIENNIAL STATEMENT 2023-03-01
210302061486 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060149 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-70817 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170301007626 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150610000089 2015-06-10 CERTIFICATE OF PUBLICATION 2015-06-10
150326000439 2015-03-26 APPLICATION OF AUTHORITY 2015-03-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State