Name: | 42 SARATOGA AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2019 (6 years ago) |
Entity Number: | 5567176 |
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 |
---|---|---|
42 SARATOGA AVE LLC | DOS Process Agent | PO BOX 370707, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-11 | 2024-04-24 | Address | PO BOX 370707, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
2023-05-19 | 2024-04-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-19 | 2024-04-11 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-05-19 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424003540 | 2024-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-12 |
240411003451 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
230519000070 | 2023-05-19 | BIENNIAL STATEMENT | 2021-06-01 |
220928021272 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928015297 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State