-
Home Page
›
-
Counties
›
-
Nassau
›
-
11210
›
-
P. BIGG REALTY LLC
Company Details
Name: |
P. BIGG REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
14 May 1998 (27 years ago)
|
Entity Number: |
2259810 |
ZIP code: |
11210
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
2003 AVENUE J / SUITE 1C, BROOKLYN, NY, United States, 11210 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
2003 AVENUE J / SUITE 1C, BROOKLYN, NY, United States, 11210
|
History
Start date |
End date |
Type |
Value |
2000-06-06
|
2006-05-09
|
Address
|
2003 AVENUE J, SUITE 1C, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
|
1998-05-14
|
2000-06-06
|
Address
|
2677 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180511006120
|
2018-05-11
|
BIENNIAL STATEMENT
|
2018-05-01
|
170504006253
|
2017-05-04
|
BIENNIAL STATEMENT
|
2016-05-01
|
140606006239
|
2014-06-06
|
BIENNIAL STATEMENT
|
2014-05-01
|
120627002812
|
2012-06-27
|
BIENNIAL STATEMENT
|
2012-05-01
|
111114000636
|
2011-11-14
|
CERTIFICATE OF AMENDMENT
|
2011-11-14
|
100527002340
|
2010-05-27
|
BIENNIAL STATEMENT
|
2010-05-01
|
080522002218
|
2008-05-22
|
BIENNIAL STATEMENT
|
2008-05-01
|
060509002421
|
2006-05-09
|
BIENNIAL STATEMENT
|
2006-05-01
|
040428002210
|
2004-04-28
|
BIENNIAL STATEMENT
|
2004-05-01
|
020507002245
|
2002-05-07
|
BIENNIAL STATEMENT
|
2002-05-01
|
000606002275
|
2000-06-06
|
BIENNIAL STATEMENT
|
2000-05-01
|
981112000321
|
1998-11-12
|
AFFIDAVIT OF PUBLICATION
|
1998-11-12
|
981112000315
|
1998-11-12
|
AFFIDAVIT OF PUBLICATION
|
1998-11-12
|
980514000535
|
1998-05-14
|
ARTICLES OF ORGANIZATION
|
1998-05-14
|
Date of last update: 24 Feb 2025
Sources:
New York Secretary of State