Name: | LA BONNE VIE NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 2025 (3 months ago) |
Entity Number: | 7502529 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2602 AVENUE U, UNIT 356, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2602 AVENUE U, UNIT 356, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
SPIEGEL AND UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-03-11 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2025-02-24 | 2025-03-11 | Address | 2602 AVENUE U, UNIT 356, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2025-01-08 | 2025-02-24 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2025-01-08 | 2025-02-24 | Address | 2602 AVENUE U, UNIT 356, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000205 | 2025-03-10 | CERTIFICATE OF PUBLICATION | 2025-03-10 |
250224002731 | 2025-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-21 |
250108001501 | 2025-01-08 | ARTICLES OF ORGANIZATION | 2025-01-08 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State