Name: | VAN SYCKLEN ENTERPRISES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 1999 (26 years ago) |
Entity Number: | 2345073 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | Citrin Cooperman, 225 Broadhollow Road, Suite 401, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
VAN SYCKLEN ENTERPRISES, LLC | DOS Process Agent | Citrin Cooperman, 225 Broadhollow Road, Suite 401, Melville, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-30 | 2025-03-10 | Address | 376 SANBORN RD, TILTON, NH, 03276, 5729, USA (Type of address: Service of Process) |
1999-02-11 | 2001-01-30 | Address | 380 SANBORN ROAD, TILTON, NH, 03276, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310001885 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
210203061083 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
190225060398 | 2019-02-25 | BIENNIAL STATEMENT | 2019-02-01 |
170202007149 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
150730006183 | 2015-07-30 | BIENNIAL STATEMENT | 2015-02-01 |
130207006398 | 2013-02-07 | BIENNIAL STATEMENT | 2013-02-01 |
110314002415 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
090312002404 | 2009-03-12 | BIENNIAL STATEMENT | 2009-02-01 |
070206002005 | 2007-02-06 | BIENNIAL STATEMENT | 2007-02-01 |
050211002242 | 2005-02-11 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State