Search icon

READS CO., LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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