Name: | L & L PIRTON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1999 (25 years ago) |
Entity Number: | 2415979 |
ZIP code: | 32084 |
County: | Nassau |
Place of Formation: | New York |
Address: | 136 MALAGA ST, ST AUGUSTINE, FL, United States, 32084 |
Principal Address: | 312 VIEW POINT PL, ST AUGUSTINE, FL, United States, 32080 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COWAN AND PACETTI | DOS Process Agent | 136 MALAGA ST, ST AUGUSTINE, FL, United States, 32084 |
Name | Role | Address |
---|---|---|
DORIS GUIDI | Chief Executive Officer | 312 VIEW POINT PL, ST AUGUSTINE, FL, United States, 32080 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-21 | 2013-11-05 | Address | 136 MALAGA ST, ST AUGUSTINE, FL, 32084, USA (Type of address: Service of Process) |
2007-09-26 | 2013-11-05 | Address | 513 RIA MIRADA, ST. AUGUSTINE, FL, 32080, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2013-11-05 | Address | 513 RIA MIRADA, ST. AUGUSTINE, FL, 32080, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2011-09-21 | Address | 1615 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2001-08-30 | 2007-09-26 | Address | 1615 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2001-08-30 | 2007-09-26 | Address | 95 COVE NECK RD, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2007-09-26 | Address | 95 COVE NECK RD, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office) |
1999-09-03 | 2021-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-09-03 | 2001-08-30 | Address | 1615 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105002026 | 2013-11-05 | BIENNIAL STATEMENT | 2013-09-01 |
110921002540 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
070926002885 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051103003700 | 2005-11-03 | BIENNIAL STATEMENT | 2005-09-01 |
030904002420 | 2003-09-04 | BIENNIAL STATEMENT | 2003-09-01 |
010830002675 | 2001-08-30 | BIENNIAL STATEMENT | 2001-09-01 |
990903000609 | 1999-09-03 | CERTIFICATE OF INCORPORATION | 1999-09-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State