READS ASSOCIATES, LLC

Name: | READS ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 1993 (32 years ago) |
Entity Number: | 1779268 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7110 REPUBLIC AIRPORT, 2nd floor, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7110 REPUBLIC AIRPORT, 2nd floor, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-28 | 2023-12-01 | Address | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2012-01-04 | 2013-01-28 | Address | 29 BARSTOW RD, STE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-12-05 | 2012-01-04 | Address | 29 BARSTOW RD / SUITE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-01-24 | 2003-12-05 | Address | SUITE 202, 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1995-03-02 | 2003-01-24 | Name | READS ASSOCIATES, L.P. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036712 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230112003268 | 2023-01-12 | BIENNIAL STATEMENT | 2021-12-01 |
131226002233 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
130326000843 | 2013-03-26 | CERTIFICATE OF PUBLICATION | 2013-03-26 |
130128000906 | 2013-01-28 | CERTIFICATE OF CHANGE | 2013-01-28 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State