Search icon

LONG BEACH ROAD HOLDINGS, LLC

Company Details

Name: LONG BEACH ROAD HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jan 2000 (25 years ago)
Date of dissolution: 09 Jun 2021
Entity Number: 2465396
ZIP code: 10704
County: Nassau
Place of Formation: New York
Address: C/O SMITH BUSS & JACOBS LLP, 733 YONKERS AVE., YONKERS, NY, United States, 10704

Agent

Name Role Address
JEFFREY D. BUSS, ESQ. Agent C/O SMITH BUSS & JACOBS LLP, 733 YONKERS AVE., YONKERS, NY, 10704

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O SMITH BUSS & JACOBS LLP, 733 YONKERS AVE., YONKERS, NY, United States, 10704

History

Start date End date Type Value
2011-01-20 2012-01-31 Address 733 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Service of Process)
2008-02-25 2011-01-20 Address 22 BEACHFRONT LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Registered Agent)
2008-02-25 2011-01-20 Address 22 BEACHFRONT LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2007-12-28 2008-02-25 Address 55 MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2005-04-22 2007-12-28 Address 55 MAIN ST, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609000924 2021-06-09 ARTICLES OF DISSOLUTION 2021-06-09
180104006694 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160108006094 2016-01-08 BIENNIAL STATEMENT 2016-01-01
140109006152 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120131002574 2012-01-31 BIENNIAL STATEMENT 2012-01-01

Court Cases

Court Case Summary

Filing Date:
2014-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
LONG BEACH ROAD HOLDINGS, LLC
Party Role:
Plaintiff
Party Name:
FOREMOST INSURANCE COMP,
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State