Name: | BROOKDALE-LAMARCUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 1998 (27 years ago) |
Entity Number: | 2215818 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 COOPER DRIVE, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
BROOKDALE-LAMARCUS, LLC | DOS Process Agent | 95 COOPER DRIVE, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-13 | 2024-02-07 | Address | 95 COOPER DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
2018-01-16 | 2020-02-13 | Address | 95 COOPER DRIVE, GREAT NECK, NY, 11542, USA (Type of address: Service of Process) |
2006-02-09 | 2018-01-16 | Address | 95 COOPER DRIVE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process) |
1998-01-08 | 2006-02-09 | Address | 1505 KELLUM PLACE, MINEOLA, NY, 11501, 4824, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207001327 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
220308000384 | 2022-03-08 | BIENNIAL STATEMENT | 2022-01-01 |
200213060118 | 2020-02-13 | BIENNIAL STATEMENT | 2020-01-01 |
180116006148 | 2018-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
160817006256 | 2016-08-17 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State