Search icon

COURTHOUSE CORPORATE CENTER LLC

Company Details

Name: COURTHOUSE CORPORATE CENTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Mar 2000 (25 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 2488119
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
COURTHOUSE CORPORATE CENTER LLC DOS Process Agent 377 OAK STREET, SUITE 110, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-03-01 2025-03-03 Address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-04-02 2024-03-01 Address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-03-08 2014-04-02 Address 377 OAK STREET, SUITE 110, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-03-26 2006-03-08 Address 377 OAK STREET, SUITE 401, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2000-03-20 2004-03-26 Address 377 OAK STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005210 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
240301053536 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220726000814 2022-07-26 BIENNIAL STATEMENT 2022-03-01
200305061367 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180328006124 2018-03-28 BIENNIAL STATEMENT 2018-03-01
160329006215 2016-03-29 BIENNIAL STATEMENT 2016-03-01
140402006101 2014-04-02 BIENNIAL STATEMENT 2014-03-01
120614002090 2012-06-14 BIENNIAL STATEMENT 2012-03-01
111005000636 2011-10-05 CERTIFICATE OF AMENDMENT 2011-10-05
100412002409 2010-04-12 BIENNIAL STATEMENT 2010-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State