Name: | 21ST MANOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2017 (8 years ago) |
Entity Number: | 5125384 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5114 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5114 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-01 | Address | 5114 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2017-08-22 | 2023-04-03 | Address | 5114 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2017-04-25 | 2017-08-22 | Address | PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043856 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403001693 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210405061942 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190402060764 | 2019-04-02 | BIENNIAL STATEMENT | 2019-04-01 |
170822000680 | 2017-08-22 | CERTIFICATE OF CHANGE | 2017-08-22 |
170727000313 | 2017-07-27 | CERTIFICATE OF PUBLICATION | 2017-07-27 |
170425010223 | 2017-04-25 | ARTICLES OF ORGANIZATION | 2017-04-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State