Name: | 1448 BALLTOWN RD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2019 (6 years ago) |
Entity Number: | 5529301 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | po box 370707, BROOKLYN, NY, United States, 11237 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | po box 370707, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2025-04-17 | Address | po box 370707, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2023-04-28 | 2024-04-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-28 | 2024-04-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-04-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-04-28 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000192 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
240411003665 | 2024-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-11 |
230428000046 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
220928021309 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928015329 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State