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