Name: | 108 NEPTUNE 3M LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2017 (8 years ago) |
Entity Number: | 5071570 |
ZIP code: | 11235 |
County: | New York |
Place of Formation: | New York |
Address: | 108 neptune avenue unit 3m, BROOKLYN, NY, United States, 11235 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 108 neptune avenue unit 3m, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-10 | 2023-02-16 | Address | 111 3RD STREET UNIT 3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2017-01-20 | 2019-12-19 | Address | 40 WALL ST. STE. 2506, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-01-20 | 2019-12-10 | Address | 40 WALL ST. STE. 2506, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216003166 | 2022-07-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-08 |
210105061627 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200128060075 | 2020-01-28 | BIENNIAL STATEMENT | 2019-01-01 |
191219000575 | 2019-12-19 | CERTIFICATE OF CHANGE | 2019-12-19 |
191210000681 | 2019-12-10 | CERTIFICATE OF CHANGE | 2019-12-10 |
170525000635 | 2017-05-25 | CERTIFICATE OF CHANGE | 2017-05-25 |
170414000652 | 2017-04-14 | CERTIFICATE OF PUBLICATION | 2017-04-14 |
170120010255 | 2017-01-20 | ARTICLES OF ORGANIZATION | 2017-01-20 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State