Search icon

UMBERTO AT THE SOURCE, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 15 NORTH MILL STREET, NYACK, NY, United States, 10960

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC Agent 15 NORTH MILL STREET, NYACK, NY, 10960

Central Index Key

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.

CIK number:
0001395817
Phone:
631-715-4100

Latest Filings

Form type:
424B3
File number:
333-142081-08
Filing date:
2007-04-27
File:
Form type:
EFFECT
File number:
333-142081-08
Filing date:
2007-04-26
File:
Form type:
S-4
File number:
333-142081-08
Filing date:
2007-04-13
File:

History

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)

Filings

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