Search icon

L & L PIRTON, INC.

Company Details

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

DOS Process Agent

Name Role Address
COWAN AND PACETTI DOS Process Agent 136 MALAGA ST, ST AUGUSTINE, FL, United States, 32084

Chief Executive Officer

Name Role Address
DORIS GUIDI Chief Executive Officer 312 VIEW POINT PL, ST AUGUSTINE, FL, United States, 32080

History

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)

Filings

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