Name: | COLESON PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 1999 (26 years ago) |
Entity Number: | 2437147 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 55 BABYLON TURNPIKE, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
COLESON PROPERTIES, LLC | DOS Process Agent | 55 BABYLON TURNPIKE, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-27 | 2024-07-17 | Address | 55 BABYLON TURNPIKE, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2001-11-01 | 2018-09-27 | Address | PO BOX 34, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1999-11-08 | 1999-11-08 | Address | 1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-11-08 | 2001-11-01 | Address | 1001 FRANKLIN AVENUE, SUITE 318, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717000034 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
210524060024 | 2021-05-24 | BIENNIAL STATEMENT | 2019-11-01 |
180927006128 | 2018-09-27 | BIENNIAL STATEMENT | 2017-11-01 |
131205002261 | 2013-12-05 | BIENNIAL STATEMENT | 2013-11-01 |
120202002358 | 2012-02-02 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State