Name: | 61-59 70TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2015 (9 years ago) |
Entity Number: | 4816767 |
ZIP code: | 90066 |
County: | Queens |
Place of Formation: | New York |
Address: | 3477 ROSEWOOD AVE, LOS ANGELES, CA, United States, 90066 |
Name | Role | Address |
---|---|---|
JOHN MICHNYA | DOS Process Agent | 3477 ROSEWOOD AVE, LOS ANGELES, CA, United States, 90066 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-19 | 2023-09-01 | Address | 3477 ROSEWOOD AVE, LOS ANGELES, CA, 90066, USA (Type of address: Service of Process) |
2015-10-29 | 2019-09-19 | Address | 61-59 70TH ST., MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process) |
2015-09-08 | 2015-10-29 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-09-08 | 2015-10-29 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006708 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210906000265 | 2021-09-06 | BIENNIAL STATEMENT | 2021-09-06 |
200824060239 | 2020-08-24 | BIENNIAL STATEMENT | 2019-09-01 |
190919002057 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
190816060278 | 2019-08-16 | BIENNIAL STATEMENT | 2017-09-01 |
160106000243 | 2016-01-06 | CERTIFICATE OF PUBLICATION | 2016-01-06 |
151029000404 | 2015-10-29 | CERTIFICATE OF CHANGE | 2015-10-29 |
150908010419 | 2015-09-08 | ARTICLES OF ORGANIZATION | 2015-09-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State