-
Home Page
›
-
Counties
›
-
Nassau
›
-
03755
›
-
THE VERNI FAMILY, LLC
Company Details
Name: |
THE VERNI FAMILY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
16 Sep 1999 (25 years ago)
|
Date of dissolution: |
08 Dec 2014 |
Entity Number: |
2419722 |
ZIP code: |
03755
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
3 N PARK ST, HANOVER, NH, United States, 03755 |
DOS Process Agent
Name |
Role |
Address |
MICHELE SACERDOTE
|
DOS Process Agent
|
3 N PARK ST, HANOVER, NH, United States, 03755
|
History
Start date |
End date |
Type |
Value |
1999-09-16
|
2001-09-05
|
Address
|
746 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141208000169
|
2014-12-08
|
ARTICLES OF DISSOLUTION
|
2014-12-08
|
130909006051
|
2013-09-09
|
BIENNIAL STATEMENT
|
2013-09-01
|
110919002657
|
2011-09-19
|
BIENNIAL STATEMENT
|
2011-09-01
|
090911002568
|
2009-09-11
|
BIENNIAL STATEMENT
|
2009-09-01
|
070914002700
|
2007-09-14
|
BIENNIAL STATEMENT
|
2007-09-01
|
061206000685
|
2006-12-06
|
CERTIFICATE OF PUBLICATION
|
2006-12-06
|
050830002049
|
2005-08-30
|
BIENNIAL STATEMENT
|
2005-09-01
|
030828002453
|
2003-08-28
|
BIENNIAL STATEMENT
|
2003-09-01
|
010905002087
|
2001-09-05
|
BIENNIAL STATEMENT
|
2001-09-01
|
990916000882
|
1999-09-16
|
ARTICLES OF ORGANIZATION
|
1999-09-16
|
Date of last update: 20 Jan 2025
Sources:
New York Secretary of State