Name: | 50-23 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2017 (8 years ago) |
Entity Number: | 5125906 |
ZIP code: | 11377 |
County: | Queens |
Place of Formation: | New York |
Address: | 50-23 65TH PLACE FL 2, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
STEVEN YANG | DOS Process Agent | 50-23 65TH PLACE FL 2, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-02 | 2025-04-01 | Address | 50-23 65TH PLACE FL 2, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2018-12-04 | 2023-04-02 | Address | 50-23 65TH PLACE FL 2, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
2017-04-25 | 2018-12-04 | Address | 148 MADISON STREET #7H, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401048235 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230402000077 | 2023-04-02 | BIENNIAL STATEMENT | 2023-04-01 |
210405062246 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190401060189 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
181204000237 | 2018-12-04 | CERTIFICATE OF CHANGE | 2018-12-04 |
180206000148 | 2018-02-06 | CERTIFICATE OF PUBLICATION | 2018-02-06 |
170425010603 | 2017-04-25 | ARTICLES OF ORGANIZATION | 2017-04-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State