90 RIVINGTON STREET, LLC

Name: | 90 RIVINGTON STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Oct 1997 (28 years ago) |
Entity Number: | 2188020 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL ROAD/390 N, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
PEARL SHERTZER | DOS Process Agent | 98 CUTTER MILL ROAD/390 N, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-26 | 2015-10-06 | Address | 98 CUTTER MILL ROAD/390 N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2001-09-25 | 2003-09-26 | Address | 98 CUTTER MILL RD / 477N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-10-29 | 2001-09-25 | Address | 98 CUTTER MILL RD, 477N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-10-09 | 1999-10-29 | Address | 83 NASSAU ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060524 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006456 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151006006349 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
140723000357 | 2014-07-23 | CERTIFICATE OF AMENDMENT | 2014-07-23 |
131211006488 | 2013-12-11 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State