Search icon

55 MOTOR AVENUE CO., LLC

Headquarter

Company Details

Name: 55 MOTOR AVENUE CO., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 1997 (28 years ago)
Entity Number: 2187151
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 10 MT MISERY ROAD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
55 MOTOR AVENUE CO, LLC DOS Process Agent 10 MT MISERY ROAD, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
981221
State:
MISSISSIPPI

History

Start date End date Type Value
2023-09-22 2023-10-02 Address 10 MT MISERY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2011-10-21 2023-09-22 Address 10 MT MISERY ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2011-04-04 2011-10-21 Address 459 WEST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2005-09-28 2011-04-04 Address ATTN JERRY ROSMARIN PO BOX 647, 1664 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-01-11 2005-09-28 Address ATTN: JEFRY ROSMARIN, P.O. BOX 647, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002001522 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230922001192 2023-09-22 CERTIFICATE OF AMENDMENT 2023-09-22
220725002067 2022-07-25 BIENNIAL STATEMENT 2021-10-01
131203002370 2013-12-03 BIENNIAL STATEMENT 2013-10-01
111021002502 2011-10-21 BIENNIAL STATEMENT 2011-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State