Name: | 7 MAYFLOWER COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 1995 (30 years ago) |
Entity Number: | 1948230 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 3613, NORTH NEW HYDE PARK, NY, United States, 11042 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 3613, NORTH NEW HYDE PARK, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-09 | 2025-05-19 | Address | PO BOX 3613, NORTH NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process) |
1996-03-01 | 1997-10-09 | Address | 86 LAKE DRIVE, MANHASSET HILLS, NY, 11040, USA (Type of address: Service of Process) |
1995-08-16 | 1996-03-01 | Address | 725 FIFTH AVE. 24TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1995-08-16 | 1996-03-01 | Address | 7 MAYFLOWER PLACE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002868 | 2025-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-08 |
190805061931 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170802006743 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150803008489 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130812006541 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State