Name: | 243 DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2015 (10 years ago) |
Entity Number: | 4744694 |
ZIP code: | 11203 |
County: | Greene |
Place of Formation: | New York |
Address: | 288 ALBANY AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 288 ALBANY AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2025-04-01 | Address | 288 ALBANY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2018-04-25 | 2024-01-09 | Address | 288 ALBANY AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
2015-04-20 | 2018-04-25 | Address | 1 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401039904 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240109001090 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
210408060266 | 2021-04-08 | BIENNIAL STATEMENT | 2021-04-01 |
190404060007 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
180425006051 | 2018-04-25 | BIENNIAL STATEMENT | 2017-04-01 |
151008000185 | 2015-10-08 | CERTIFICATE OF PUBLICATION | 2015-10-08 |
150420010181 | 2015-04-20 | ARTICLES OF ORGANIZATION | 2015-04-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State