Name: | DRUM APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2016 (9 years ago) |
Entity Number: | 4971502 |
ZIP code: | 11228 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
DRUM APARTMENTS, LLC | DOS Process Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2024-06-12 | Address | 1113 Washington Street, Watertwon, NY, 13601, USA (Type of address: Service of Process) |
2019-12-12 | 2023-10-03 | Address | 643 MUNDY STREET FLR 1, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2016-06-30 | 2023-10-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-06-30 | 2019-12-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612001671 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
231003001715 | 2023-10-03 | BIENNIAL STATEMENT | 2022-06-01 |
231128008347 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
191212060313 | 2019-12-12 | BIENNIAL STATEMENT | 2018-06-01 |
160630000673 | 2016-06-30 | ARTICLES OF ORGANIZATION | 2016-06-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State