HUMICON, L.L.C.

Name: | HUMICON, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 1997 (28 years ago) |
Entity Number: | 2172179 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 400 OSER AVENUE, SUITE 500, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
STEVE KALLINIKOS | Agent | 400 OSER AVENUE, SUITE 500, HAUPPAUGE, NY, 11788 |
Name | Role | Address |
---|---|---|
ATTN: STEVE KALLINIKOS | DOS Process Agent | 400 OSER AVENUE, SUITE 500, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-24 | 2023-09-08 | Address | 400 OSER AVENUE, SUITE 500, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2010-05-24 | 2023-09-08 | Address | 400 OSER AVENUE, SUITE 500, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent) |
2002-08-29 | 2010-05-24 | Address | 400 OSER AVENUE, SUITE 500, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2002-08-29 | 2010-05-24 | Address | 400 OSER AVENUE, SUITE 500, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent) |
1999-08-09 | 2002-08-29 | Address | 639A OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908001508 | 2023-09-08 | BIENNIAL STATEMENT | 2023-08-01 |
190805062124 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170802007366 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
130913006231 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110816002285 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State