Name: | S & V MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jun 2000 (25 years ago) |
Entity Number: | 2523454 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O. BOX 494, ST. JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 494, ST. JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-25 | 2024-10-08 | Address | P.O. BOX 494, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
2012-07-16 | 2015-09-25 | Address | 68 SOUTH SERVICE ROAD, SUITE 450, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2005-03-02 | 2012-07-16 | Address | 131 EAST AMES COURT, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2003-04-01 | 2005-03-02 | Address | 34-13 STEINWAY ST, ASTORIA, NY, 11101, USA (Type of address: Service of Process) |
2000-06-21 | 2003-04-01 | Address | 11 RAPHAEL BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008003313 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
201201062468 | 2020-12-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604007215 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603007107 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
150925000673 | 2015-09-25 | CERTIFICATE OF CHANGE | 2015-09-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State