STEP BROTHERS, LLC

Name: | STEP BROTHERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2016 (9 years ago) |
Entity Number: | 4977872 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 22 LAKEVIEW DRIVE, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
PHILIP J DARCEY | Agent | 22 LAKEVIEW DRIVE, WARWICK, NY, 10990 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 22 LAKEVIEW DRIVE, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-13 | 2025-06-26 | Address | 22 LAKEVIEW DRIVE, WARWICK, NY, 10990, USA (Type of address: Registered Agent) |
2017-07-12 | 2025-06-26 | Address | 22 LAKEVIEW DRIVE, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
2016-07-14 | 2017-09-13 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-07-14 | 2017-07-12 | Address | 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250626000013 | 2025-06-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-26 |
170913000518 | 2017-09-13 | CERTIFICATE OF CHANGE | 2017-09-13 |
170712000310 | 2017-07-12 | CERTIFICATE OF CHANGE | 2017-07-12 |
170308000694 | 2017-03-08 | CERTIFICATE OF PUBLICATION | 2017-03-08 |
160714000886 | 2016-07-14 | ARTICLES OF ORGANIZATION | 2016-07-14 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State