THREE SIXTY FIVE LLC

Name: | THREE SIXTY FIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jun 2021 (4 years ago) |
Entity Number: | 6031119 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 249 SMITH STREET, #140, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
THREE SIXTY FIVE LLC | DOS Process Agent | 249 SMITH STREET, #140, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-06-17 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2025-05-16 | 2025-06-17 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-06-26 | 2025-05-16 | Address | 249 SMITH STREET, #140, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2022-02-14 | 2022-02-14 | Address | 249 SMITH STREET, #140, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2022-02-14 | 2023-06-26 | Address | 249 SMITH STREET, #140, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250617003017 | 2025-06-17 | BIENNIAL STATEMENT | 2025-06-17 |
250516001301 | 2025-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-15 |
230626000825 | 2023-06-26 | BIENNIAL STATEMENT | 2023-06-01 |
220214003172 | 2021-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-30 |
220214003134 | 2021-07-30 | CERTIFICATE OF PUBLICATION | 2021-07-30 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State