Name: | 1172 JEFFERSON AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Apr 2015 (10 years ago) |
Entity Number: | 4748932 |
ZIP code: | 11249 |
County: | Albany |
Place of Formation: | New York |
Address: | 100A BROADWAY, #195, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
1172 JEFFERSON AVE LLC | DOS Process Agent | 100A BROADWAY, #195, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2025-04-01 | Address | 100A BROADWAY, #195, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2018-08-21 | 2023-05-19 | Address | 100A BROADWAY, #195, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2015-04-27 | 2018-08-21 | Address | 5904 18TH AVE #73, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046631 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230519002138 | 2023-05-19 | BIENNIAL STATEMENT | 2023-04-01 |
210512060450 | 2021-05-12 | BIENNIAL STATEMENT | 2021-04-01 |
190416060132 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
180821006360 | 2018-08-21 | BIENNIAL STATEMENT | 2017-04-01 |
170322000399 | 2017-03-22 | CERTIFICATE OF PUBLICATION | 2017-03-22 |
161215000459 | 2016-12-15 | CERTIFICATE OF CHANGE | 2016-12-15 |
150427010286 | 2015-04-27 | ARTICLES OF ORGANIZATION | 2015-04-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State