CARLE PLACE LLC

Name: | CARLE PLACE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 1998 (27 years ago) |
Entity Number: | 2259812 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 CROSSWAYS PARK DRIVE, STE 100, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
JOSEPH DI RICO | DOS Process Agent | 40 CROSSWAYS PARK DRIVE, STE 100, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2024-10-24 | Address | 40 CROSSWAYS PARK DRIVE, STE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2006-05-16 | 2023-10-24 | Address | 40 CROSSWAYS PARK DRIVE, STE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2002-05-02 | 2006-05-16 | Address | 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1998-05-14 | 2002-05-02 | Address | WESTBURY MANOR, NO STREET #JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241024003278 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
231024002752 | 2023-10-24 | BIENNIAL STATEMENT | 2022-05-01 |
100514003087 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080512002216 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060516002426 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State