Name: | MENAHAN ESTATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2017 (8 years ago) |
Entity Number: | 5061068 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 670 MYRTLE AVE., 7-415, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
MENAHAN ESTATES, LLC | DOS Process Agent | 670 MYRTLE AVE., 7-415, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2025-01-10 | Address | 670 MYRTLE AVE., 7-415, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2018-06-28 | 2024-08-08 | Address | 670 MYRTLE AVE., #356, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2017-01-03 | 2018-06-28 | Address | 218 SKILLMAN STREET #5A, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001898 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
240808004529 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
210815000042 | 2021-08-15 | BIENNIAL STATEMENT | 2021-08-15 |
190117060453 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
180628000127 | 2018-06-28 | CERTIFICATE OF CHANGE | 2018-06-28 |
170605000196 | 2017-06-05 | CERTIFICATE OF CHANGE | 2017-06-05 |
170405000321 | 2017-04-05 | CERTIFICATE OF PUBLICATION | 2017-04-05 |
170103010567 | 2017-01-03 | ARTICLES OF ORGANIZATION | 2017-01-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State