Search icon

VICTORIAN GARDENS, LLC

Company Details

Name: VICTORIAN GARDENS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 1996 (29 years ago)
Entity Number: 2081966
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 2 Victorian Court, Holtsville, NY, United States, 11742

DOS Process Agent

Name Role Address
VICTORIAN GARDENS, LLC DOS Process Agent 2 Victorian Court, Holtsville, NY, United States, 11742

History

Start date End date Type Value
2008-11-07 2016-12-27 Address 640 JOHNSON AVE, STE 5, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2004-11-18 2008-11-07 Address 2 VICTORIAN CT, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1996-11-06 2004-11-18 Address 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220901000081 2022-09-01 BIENNIAL STATEMENT 2020-11-01
200921060148 2020-09-21 BIENNIAL STATEMENT 2018-11-01
161227002015 2016-12-27 BIENNIAL STATEMENT 2016-11-01
101116002146 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081107002123 2008-11-07 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
800499 RENEWAL INVOICED 2012-04-03 50 Permanent Amusement Device License Renewal Fee
800500 RENEWAL INVOICED 2011-04-14 50 Permanent Amusement Device License Renewal Fee
800501 RENEWAL INVOICED 2010-04-14 50 Permanent Amusement Device License Renewal Fee
800502 RENEWAL INVOICED 2009-04-22 50 Permanent Amusement Device License Renewal Fee
800503 RENEWAL INVOICED 2008-02-29 50 Permanent Amusement Device License Renewal Fee
800504 RENEWAL INVOICED 2007-03-09 50 Permanent Amusement Device License Renewal Fee
745518 LICENSE INVOICED 2006-03-14 50 Permanent Amusement Device License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State