UMBERTO HICKSVILLE, LLC

Name: | UMBERTO HICKSVILLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Jul 1998 (27 years ago) |
Date of dissolution: | 07 Feb 2019 |
Entity Number: | 2284858 |
ZIP code: | 10960 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-06-10 | 2015-07-01 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
2009-06-10 | 2015-07-01 | Address | 401 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2000-07-24 | 2009-06-10 | Address | 401 BROADHOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1998-07-31 | 2009-06-10 | Address | ATTN: LEGAL DEPARTMENT, 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Registered Agent) |
1998-07-31 | 2000-07-24 | Address | ATTN: LEGAL DEPARTMENT, 763 LARKFIELD ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190207000142 | 2019-02-07 | ARTICLES OF DISSOLUTION | 2019-02-07 |
180717006406 | 2018-07-17 | BIENNIAL STATEMENT | 2018-07-01 |
160701006551 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
160329006067 | 2016-03-29 | BIENNIAL STATEMENT | 2014-07-01 |
150701000729 | 2015-07-01 | CERTIFICATE OF CHANGE | 2015-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State