Name: | UMBERTO AT THE SOURCE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 May 1996 (29 years ago) |
Date of dissolution: | 27 Dec 2018 |
Entity Number: | 2026097 |
ZIP code: | 10960 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2014-07-23 | 2015-07-03 | Address | 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2009-06-10 | 2015-07-03 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2009-06-10 | 2014-07-23 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-06-02 | 2009-06-10 | Address | TAX DEPT, 401 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-05-12 | 2006-06-02 | Address | 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181227000026 | 2018-12-27 | ARTICLES OF DISSOLUTION | 2018-12-27 |
180518006190 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160502006109 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
150703000401 | 2015-07-03 | CERTIFICATE OF CHANGE | 2015-07-03 |
140723002338 | 2014-07-23 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State