Search icon

2397 HEMPSTEAD TURNPIKE, LLC

Company Details

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

DOS Process Agent

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

History

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)

Filings

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