Name: | EXECUTIVE 1504, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2000 (25 years ago) |
Entity Number: | 2509907 |
ZIP code: | 10956 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 6 DUNMORE ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MARTIN GLASSER | DOS Process Agent | 6 DUNMORE ROAD, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MARTIN GLASSER | Agent | 6 DUNMORE ROAD, NEW CITY, NY, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2024-05-08 | Address | 6 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2023-07-07 | 2024-05-08 | Address | 6 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2016-12-02 | 2023-07-07 | Address | 6 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2016-12-02 | 2023-07-07 | Address | 6 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2000-05-15 | 2016-12-02 | Address | 331 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508003610 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
230707001404 | 2023-07-07 | BIENNIAL STATEMENT | 2022-05-01 |
161202000616 | 2016-12-02 | CERTIFICATE OF CHANGE | 2016-12-02 |
060802000966 | 2006-08-02 | CERTIFICATE OF PUBLICATION | 2006-08-02 |
000515000177 | 2000-05-15 | ARTICLES OF ORGANIZATION | 2000-05-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State