PL LONG BEACH LLC

Name: | PL LONG BEACH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Dec 1997 (28 years ago) |
Entity Number: | 2209062 |
ZIP code: | 11021 |
County: | New York |
Address: | 40 Cutter Mill Road, Suite 405, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 40 Cutter Mill Road, Suite 405, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2024-06-28 | Address | 40 Cutter Mill Road, Suite 405, SUITE 405, Alpine, NJ, 07620, USA (Type of address: Service of Process) |
2020-01-28 | 2023-12-05 | Address | 610 FIFTH AVE, SUITE 305, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2011-01-31 | 2020-01-28 | Address | 295 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-12-16 | 2011-01-31 | Address | THIRD FLOOR, 417 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628001081 | 2024-06-27 | CERTIFICATE OF MERGER | 2024-06-27 |
231205002175 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220217002891 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
200128060154 | 2020-01-28 | BIENNIAL STATEMENT | 2017-12-01 |
110131000028 | 2011-01-31 | CERTIFICATE OF CHANGE | 2011-01-31 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State