Name: | 2006 PALMETTO ST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2018 (7 years ago) |
Entity Number: | 5290280 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 54 STATE STREET, SUITE 103, C/O Meri Zubovic, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
2006 PALMETTO ST. LLC | DOS Process Agent | 54 STATE STREET, SUITE 103, C/O Meri Zubovic, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-09 | 2024-02-02 | Address | 1911 CORNELIA STREET, C/O NORMA VUKIC, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2018-04-30 | 2020-04-09 | Address | 1911 CORNELIA STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
2018-02-21 | 2024-02-02 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-02-21 | 2018-04-30 | Address | 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001656 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220302004060 | 2022-03-02 | BIENNIAL STATEMENT | 2022-02-01 |
200409060627 | 2020-04-09 | BIENNIAL STATEMENT | 2020-02-01 |
180524000660 | 2018-05-24 | CERTIFICATE OF PUBLICATION | 2018-05-24 |
180430000798 | 2018-04-30 | CERTIFICATE OF CHANGE | 2018-04-30 |
180221010152 | 2018-02-21 | ARTICLES OF ORGANIZATION | 2018-02-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State