Search icon

SYMPATICO PROPERTIES, LLC

Company Details

Name: SYMPATICO PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 1998 (27 years ago)
Date of dissolution: 06 May 2024
Entity Number: 2238767
ZIP code: 20169
County: Suffolk
Place of Formation: New York
Address: 13184 PIEDMONT VISTA DRIVE, HAYMARKET, VA, United States, 20169

DOS Process Agent

Name Role Address
SYMPATICO PROPERTIES, LLC DOS Process Agent 13184 PIEDMONT VISTA DRIVE, HAYMARKET, VA, United States, 20169

History

Start date End date Type Value
2021-03-12 2024-05-15 Address 13184 PIEDMONT VISTA DRIVE, HAYMARKET, VA, 20169, USA (Type of address: Service of Process)
2020-03-10 2021-03-12 Address 2656 ELLEN ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2016-12-29 2020-03-10 Address 2656 ELLEN ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2002-02-21 2016-12-29 Address 503 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-03-16 2002-02-21 Address 2656 ELLEN ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515002599 2024-05-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-06
220315002087 2022-03-15 BIENNIAL STATEMENT 2022-03-01
210312000343 2021-03-12 CERTIFICATE OF CHANGE 2021-03-12
200310060352 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180222000836 2018-02-22 CERTIFICATE OF AMENDMENT 2018-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State