Name: | L.I.C. ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 1992 (33 years ago) |
Entity Number: | 1637456 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 PENN PLAZA 22ND FLR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KENNETH MALC | DOS Process Agent | 11 PENN PLAZA 22ND FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-11 | 2008-07-11 | Address | HARRY KOTOWITZ, 1975 LINDEN BLVD STE 406, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1997-12-15 | 2006-05-11 | Address | 1975 LINDEN BLVD., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1992-05-18 | 1997-12-15 | Address | % KAY MANAGEMENT GROUP, INC., 1975 LINDEN BLVD., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100608002695 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080711003001 | 2008-07-11 | BIENNIAL STATEMENT | 2008-05-01 |
060511002592 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040615002385 | 2004-06-15 | BIENNIAL STATEMENT | 2004-05-01 |
020730002167 | 2002-07-30 | BIENNIAL STATEMENT | 2002-05-01 |
000516002081 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
981013000068 | 1998-10-13 | AFFIDAVIT OF PUBLICATION | 1998-10-13 |
981013000063 | 1998-10-13 | AFFIDAVIT OF PUBLICATION | 1998-10-13 |
971215000286 | 1997-12-15 | CERTIFICATE OF CANCELLATION | 1997-12-15 |
971215000274 | 1997-12-15 | CERTIFICATE OF CONVERSION | 1997-12-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State