Detail by Entity Name

Foreign Limited Liability Company

587 BARTON BLVD., L.L.C.

Filing Information
M00000001786 13-4120861 09/01/2000 DE ACTIVE REINSTATEMENT 10/24/2022
Principal Address
2071 FLATBUSH AVE
STE 22
BROOKLYN, NY 11234

Changed: 01/08/2021
Mailing Address
2071 FLATBUSH AVE
STE 22
BROOKLYN, NY 11234

Changed: 01/08/2021
Registered Agent Name & Address INTERSTATE AGENT SERVICES LLC
100 SE 2ND STREET
SUITE 2000 #209
MIAMI, FL 33131

Name Changed: 01/08/2021

Address Changed: 01/08/2021
Authorized Person(s) Detail Name & Address

Title Authorized Representative

KATZ, DAVID
2071 FLATBUSH AVE
STE 22
BROOKLYN, NY 11234

Annual Reports
Report YearFiled Date
2022 10/24/2022
2023 07/13/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- ANNUAL REPORT View image in PDF format
10/24/2022 -- REINSTATEMENT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
01/08/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
10/01/2004 -- Reg. Agent Change View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
06/20/2003 -- Amendment View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
11/16/2000 -- Name Change View image in PDF format
09/01/2000 -- Foreign Limited View image in PDF format