Name: | READS CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Aug 1995 (30 years ago) |
Date of dissolution: | 21 Feb 2013 |
Entity Number: | 1951001 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-13 | 2012-12-19 | Address | 29 BARSTOW RD, STE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-06-27 | 2003-08-13 | Address | 29 BARSTOW RD, STE 202, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1995-08-25 | 2003-06-27 | Address | 11 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130221000858 | 2013-02-21 | ARTICLES OF DISSOLUTION | 2013-02-21 |
121219000026 | 2012-12-19 | CERTIFICATE OF CHANGE | 2012-12-19 |
110908002545 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090928002903 | 2009-09-28 | BIENNIAL STATEMENT | 2009-08-01 |
050802002367 | 2005-08-02 | BIENNIAL STATEMENT | 2005-08-01 |
030813002034 | 2003-08-13 | BIENNIAL STATEMENT | 2003-08-01 |
030627002581 | 2003-06-27 | BIENNIAL STATEMENT | 2001-08-01 |
961206000676 | 1996-12-06 | AFFIDAVIT OF PUBLICATION | 1996-12-06 |
961206000674 | 1996-12-06 | AFFIDAVIT OF PUBLICATION | 1996-12-06 |
950825000176 | 1995-08-25 | ARTICLES OF ORGANIZATION | 1995-08-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State