-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
VARSITY PROPERTIES, LLC
Company Details
Name: |
VARSITY PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
20 Nov 1996 (28 years ago)
|
Date of dissolution: |
10 Nov 2022 |
Entity Number: |
2086354 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
JOSEPH KARPF
|
DOS Process Agent
|
98 CUTTER MILL RD, GREAT NECK, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2008-11-05
|
2022-11-10
|
Address
|
98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
1996-11-20
|
2008-11-05
|
Address
|
ATTN: JOSEPH KARPF, 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
221110003450
|
2022-11-10
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2022-11-10
|
081105002309
|
2008-11-05
|
BIENNIAL STATEMENT
|
2008-11-01
|
061120002243
|
2006-11-20
|
BIENNIAL STATEMENT
|
2006-11-01
|
041028002406
|
2004-10-28
|
BIENNIAL STATEMENT
|
2004-11-01
|
021018002046
|
2002-10-18
|
BIENNIAL STATEMENT
|
2002-11-01
|
010209002138
|
2001-02-09
|
BIENNIAL STATEMENT
|
2000-11-01
|
971008000253
|
1997-10-08
|
AFFIDAVIT OF PUBLICATION
|
1997-10-08
|
970326000270
|
1997-03-26
|
AFFIDAVIT OF PUBLICATION
|
1997-03-26
|
961120000610
|
1996-11-20
|
ARTICLES OF ORGANIZATION
|
1996-11-20
|
Date of last update: 21 Jan 2025
Sources:
New York Secretary of State