Name: | 751 MEEKER AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2019 (6 years ago) |
Entity Number: | 5528623 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 108-20 71ST AVENUE, APT. 2B, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
JANUSZ CZARNECKI | DOS Process Agent | 108-20 71ST AVENUE, APT. 2B, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2025-04-01 | Address | 108-20 71ST AVENUE, APT. 2B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2021-04-16 | 2023-04-03 | Address | 108-20 71ST AVENUE, APT. 2B, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
2019-04-05 | 2021-04-16 | Address | 121A NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401048161 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230403004265 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210416060288 | 2021-04-16 | BIENNIAL STATEMENT | 2021-04-01 |
191120000738 | 2019-11-20 | CERTIFICATE OF PUBLICATION | 2019-11-20 |
190405010208 | 2019-04-05 | ARTICLES OF ORGANIZATION | 2019-04-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State