-
Home Page
›
-
Counties
›
-
Nassau
›
-
10017
›
-
685 LLC
Company Details
Name: |
685 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
29 Sep 1999 (25 years ago)
|
Entity Number: |
2423529 |
ZIP code: |
10017
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
106 CENTRAL PARK SOUTH, SUITE 26A, NEW YORK, NY, United States, 10017 |
Links between entities
Type |
Company Name |
Company Number |
State |
Headquarter of
|
685 LLC, ILLINOIS
|
LLC_08206341
|
ILLINOIS
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
106 CENTRAL PARK SOUTH, SUITE 26A, NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1999-09-29
|
2019-07-25
|
Address
|
200 ROBBINS LANE, JERICHO, NY, 11779, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190725002030
|
2019-07-25
|
BIENNIAL STATEMENT
|
2017-09-01
|
111013003043
|
2011-10-13
|
BIENNIAL STATEMENT
|
2011-09-01
|
090928002428
|
2009-09-28
|
BIENNIAL STATEMENT
|
2009-09-01
|
070925002386
|
2007-09-25
|
BIENNIAL STATEMENT
|
2007-09-01
|
050908002231
|
2005-09-08
|
BIENNIAL STATEMENT
|
2005-09-01
|
030926002266
|
2003-09-26
|
BIENNIAL STATEMENT
|
2003-09-01
|
010910002143
|
2001-09-10
|
BIENNIAL STATEMENT
|
2001-09-01
|
000119000954
|
2000-01-19
|
AFFIDAVIT OF PUBLICATION
|
2000-01-19
|
000119000952
|
2000-01-19
|
AFFIDAVIT OF PUBLICATION
|
2000-01-19
|
990929000144
|
1999-09-29
|
ARTICLES OF ORGANIZATION
|
1999-09-29
|
Date of last update: 06 Feb 2025
Sources:
New York Secretary of State