Search icon

691 N. WELLWOOD AVE., LLC

Company Details

Name: 691 N. WELLWOOD AVE., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Apr 1997 (28 years ago)
Date of dissolution: 09 Nov 2016
Entity Number: 2133841
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 544 ELWOOD RD, EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
L. CHARLENE COSMAN DOS Process Agent 544 ELWOOD RD, EAST NORTHPORT, NY, United States, 11731

Agent

Name Role Address
CURTO BARTON & ALESI, P.C. Agent SUITE 1N5, ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747

History

Start date End date Type Value
1999-04-29 2010-11-16 Address 330 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1997-04-15 1999-04-29 Address SUITE 1N5, ONE HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161109000158 2016-11-09 ARTICLES OF DISSOLUTION 2016-11-09
130426006183 2013-04-26 BIENNIAL STATEMENT 2013-04-01
120329002123 2012-03-29 BIENNIAL STATEMENT 2011-04-01
101116002488 2010-11-16 BIENNIAL STATEMENT 2010-04-01
010410002022 2001-04-10 BIENNIAL STATEMENT 2001-04-01
990429002284 1999-04-29 BIENNIAL STATEMENT 1999-04-01
970725000666 1997-07-25 AFFIDAVIT OF PUBLICATION 1997-07-25
970725000665 1997-07-25 AFFIDAVIT OF PUBLICATION 1997-07-25
970415000773 1997-04-15 ARTICLES OF ORGANIZATION 1997-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State