Search icon

21 TREETZ PLACE, LLC

Print

Details

Entity Number 3933925

Status Active

Name21 TREETZ PLACE, LLC

CountyNew York

Date of registration 07 Apr 2010 (14 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

Address ZIP code 11211

DOS Process Agent

Name Role Address

USACORP INC

DOS Process Agent

266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

Agent

Name Role Address

USACORP INC

Agent

266 BROADWAY STE 401, BROOKLYN, NY, 11211

History

Start date End date Type Value

2024-06-27

2024-08-19

Address

325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

2024-06-27

2024-08-19

Address

325 division ave ste 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)

2023-07-07

2024-06-27

Address

325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

2023-07-07

2024-06-27

Address

325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)

2021-07-16

2023-07-07

Address

325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

2021-07-16

2023-07-07

Address

325 DIVISION AVE STE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)

2016-10-27

2021-07-16

Address

25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

2016-10-27

2021-07-16

Address

25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)

2012-09-07

2016-10-27

Address

(Type of address: Service of Process)

2010-04-07

2012-09-07

Address

1218 CENTRAL AVENUE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240819003223

2024-08-13

CERTIFICATE OF CHANGE BY AGENT

2024-08-13

240627002939

2024-06-27

BIENNIAL STATEMENT

2024-06-27

230707003772

2023-07-07

BIENNIAL STATEMENT

2022-04-01

210714000654

2021-07-14

BIENNIAL STATEMENT

2021-07-14

210716002086

2021-07-14

CERTIFICATE OF CHANGE BY AGENT

2021-07-14

161104002007

2016-11-04

BIENNIAL STATEMENT

2016-04-01

161027000139

2016-10-27

CERTIFICATE OF CHANGE

2016-10-27

120907001106

2012-09-07

CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS

2012-09-07

100610000184

2010-06-10

CERTIFICATE OF PUBLICATION

2010-06-10

100407000459

2010-04-07

ARTICLES OF ORGANIZATION

2010-04-07

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts