Name: | TWO BROTHERS CORNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2016 (9 years ago) |
Entity Number: | 4995487 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-12 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-12-12 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-18 | 2017-12-12 | Address | 198-10 JAMAICA AVENUE, HOLLIS, NY, 11423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000399 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220803002489 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200811060715 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180803006307 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
171212000152 | 2017-12-12 | CERTIFICATE OF CHANGE | 2017-12-12 |
161129000740 | 2016-11-29 | CERTIFICATE OF PUBLICATION | 2016-11-29 |
160818000220 | 2016-08-18 | ARTICLES OF ORGANIZATION | 2016-08-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State