Name: | WATCH CENTER 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2017 (7 years ago) |
Entity Number: | 5249676 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 26 BRIGHTON 11TH STREET, STE#B-2ND FLOOR, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 26 BRIGHTON 11TH STREET, STE#B-2ND FLOOR, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-20 | 2024-12-12 | Address | 26 BRIGHTON 11TH STREET, STE#B-2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2018-11-01 | 2023-07-20 | Address | 26 BRIGHTON 11TH STREET, STE#B-2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2017-12-13 | 2018-11-01 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241212003023 | 2024-12-12 | BIENNIAL STATEMENT | 2024-12-12 |
230720001439 | 2023-07-20 | BIENNIAL STATEMENT | 2021-12-01 |
181101000797 | 2018-11-01 | CERTIFICATE OF CHANGE | 2018-11-01 |
180627000700 | 2018-06-27 | CERTIFICATE OF PUBLICATION | 2018-06-27 |
171213010092 | 2017-12-13 | ARTICLES OF ORGANIZATION | 2017-12-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State