Name: | SEMINOLE CENTER ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 1995 (29 years ago) |
Entity Number: | 1983984 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O SHEFT, 425 MAPLE AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O SHEFT, 425 MAPLE AVE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2010-01-12 | Address | STE 2LO, 435 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1996-04-10 | 2005-12-01 | Address | 125 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1995-12-27 | 1996-04-10 | Address | 1035 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1995-12-21 | 1995-12-21 | Name | SEMINOLE CENTER ASSOCIATES |
1995-12-21 | 1995-12-27 | Name | SEMINOLE CENTER ASSOCIATES, L.P. |
1995-12-21 | 1995-12-27 | Address | 125 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100112002180 | 2010-01-12 | BIENNIAL STATEMENT | 2009-12-01 |
071224002344 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
051201002822 | 2005-12-01 | BIENNIAL STATEMENT | 2005-12-01 |
031219002170 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
011221002019 | 2001-12-21 | BIENNIAL STATEMENT | 2001-12-01 |
000127002048 | 2000-01-27 | BIENNIAL STATEMENT | 1999-12-01 |
971218002140 | 1997-12-18 | BIENNIAL STATEMENT | 1997-12-01 |
960502000650 | 1996-05-02 | AFFIDAVIT OF PUBLICATION | 1996-05-02 |
960410000211 | 1996-04-10 | CERTIFICATE OF CHANGE | 1996-04-10 |
960326000119 | 1996-03-26 | AFFIDAVIT OF PUBLICATION | 1996-03-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State