492 11TH STREET LLC

Name: | 492 11TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2015 (10 years ago) |
Entity Number: | 4743014 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 459 SIXTH AVENUE, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 459 SIXTH AVENUE, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-06-16 | Address | 459 SIXTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2023-04-03 | 2025-04-01 | Address | 459 SIXTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2015-04-16 | 2023-04-03 | Address | 459 SIXTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616001657 | 2025-06-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-16 |
250401033505 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403002593 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
220103002441 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
150722000137 | 2015-07-22 | CERTIFICATE OF CHANGE | 2015-07-22 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State