Search icon

141 STREET VENTURES, LLC

Company Details

Name: 141 STREET VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2018 (7 years ago)
Entity Number: 5370514
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-01-10 2025-01-06 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2025-01-10 2025-01-06 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-01 2025-01-06 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-01 2025-01-10 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-01 2025-01-06 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-09-01 2025-01-10 Address 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-12-11 2023-09-01 Address 2363 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2018-07-05 2019-12-11 Address 115-11 141ST, JAMAICA, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002814 2025-01-06 BIENNIAL STATEMENT 2025-01-06
250110000466 2024-12-31 CERTIFICATE OF AMENDMENT 2024-12-31
230901006529 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
200709060945 2020-07-09 BIENNIAL STATEMENT 2020-07-01
191211000363 2019-12-11 CERTIFICATE OF CHANGE 2019-12-11
180705010170 2018-07-05 ARTICLES OF ORGANIZATION 2018-07-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State