Name: | ST. JOHN'S HOUSING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 04 Dec 1998 (26 years ago) |
Entity Number: | 2321877 |
County: | Nassau |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-25 | 2012-10-19 | Address | REED SMITH LLP, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-07-29 | 2008-11-25 | Address | ANDERSON KILL & OLICK, P.C., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process) |
1998-12-04 | 1999-07-29 | Address | 90 PARK AVE. / 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019000890 | 2012-10-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-10-19 |
081125002604 | 2008-11-25 | BIENNIAL STATEMENT | 2008-12-01 |
070731002895 | 2007-07-31 | BIENNIAL STATEMENT | 2006-12-01 |
021230002147 | 2002-12-30 | BIENNIAL STATEMENT | 2002-12-01 |
990729000605 | 1999-07-29 | CERTIFICATE OF AMENDMENT | 1999-07-29 |
990216000158 | 1999-02-16 | AFFIDAVIT OF PUBLICATION | 1999-02-16 |
990216000155 | 1999-02-16 | AFFIDAVIT OF PUBLICATION | 1999-02-16 |
981204000540 | 1998-12-04 | ARTICLES OF ORGANIZATION | 1998-12-04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State