Name: | 2397 HEMPSTEAD TURNPIKE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 1996 (28 years ago) |
Entity Number: | 2082094 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 525 NORTHERN BLVD., STE. 100, 525 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
2397 HEMPSTEAD TURNPIKE, LLC | DOS Process Agent | 525 NORTHERN BLVD., STE. 100, 525 NORTHERN BLVD., SUITE 100, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2024-12-19 | Address | 525 NORTHERN BLVD., STE. 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2018-11-01 | 2023-08-18 | Address | 525 NORTHERN BLVD., STE. 300, GREAT NECK, NY, 11021, 5102, USA (Type of address: Service of Process) |
1996-11-06 | 2018-11-01 | Address | 525 NORTHERN BLVD., STE. 300, P.O. BOX 220-420, GREAT NECK, NY, 11021, 5102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003682 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
230818002338 | 2023-08-18 | BIENNIAL STATEMENT | 2022-11-01 |
201103061574 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181101006821 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
170118006065 | 2017-01-18 | BIENNIAL STATEMENT | 2016-11-01 |
141107006710 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121120002245 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101123002233 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081112002379 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
061024002277 | 2006-10-24 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State