Name: | 510 LYK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Oct 2020 (5 years ago) |
Entity Number: | 5852062 |
ZIP code: | 11369 |
County: | New York |
Place of Formation: | New York |
Address: | 2749 CURTIS STREET, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2749 CURTIS STREET, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
cindy s. herrera-rovira | Agent | 2749 curtis street, EAST ELMHURST, NY, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2025-02-20 | Address | 2749 curtis street, EAST ELMHURST, NY, 11369, USA (Type of address: Registered Agent) |
2023-06-20 | 2025-02-20 | Address | 2749 CURTIS STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2022-02-23 | 2023-06-20 | Address | 105-19 88TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
2020-10-06 | 2022-02-23 | Address | 105-19 88TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220004106 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
230620002047 | 2023-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-07 |
230206003561 | 2023-02-06 | BIENNIAL STATEMENT | 2022-10-01 |
220223001262 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210319000065 | 2021-03-19 | CERTIFICATE OF PUBLICATION | 2021-03-19 |
201006010529 | 2020-10-06 | ARTICLES OF ORGANIZATION | 2020-10-06 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State