645 CLINTON STREET COMPANY, LLC

Name: | 645 CLINTON STREET COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jun 1998 (27 years ago) |
Entity Number: | 2274051 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 3 PRIVATE ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
645 CLINTON STREET COMPANY, LLC | DOS Process Agent | 3 PRIVATE ROAD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-29 | 2024-05-13 | Address | 3 PRIVATE ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2014-09-15 | 2020-06-29 | Address | 2808 S EAST DUNE DR, UNIT 1403 SAITFISH POINT, STUART, FL, 34996, USA (Type of address: Service of Process) |
2003-09-26 | 2014-09-15 | Address | 469 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1998-06-29 | 2003-09-26 | Address | C/O BRUCE RIBELLINO, 4 WHEELER DR., HUNTINGTON, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000919 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
200629060300 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
140915002058 | 2014-09-15 | BIENNIAL STATEMENT | 2014-06-01 |
100701003126 | 2010-07-01 | BIENNIAL STATEMENT | 2010-06-01 |
080610002027 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State