Name: | READS VENTURES CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2000 (24 years ago) |
Entity Number: | 2575177 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7110 REPUBLIC AIRPORT, 2ND FLOOR, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
READS VENTURES CO. LLC | DOS Process Agent | 7110 REPUBLIC AIRPORT, 2ND FLOOR, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-08 | 2018-11-09 | Address | 7110 REPUBLIC AIRPORT, 3RD FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2012-12-18 | 2016-11-08 | Address | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2012-11-26 | 2012-12-18 | Address | 8300 REPUBLIC AIRPORT, SUITE 200, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2002-07-24 | 2012-11-26 | Address | 29 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-11-16 | 2002-07-24 | Address | 747 MIDDLE NECK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060227 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181109006276 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161108006234 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141110006260 | 2014-11-10 | BIENNIAL STATEMENT | 2014-11-01 |
130410000747 | 2013-04-10 | CERTIFICATE OF PUBLICATION | 2013-04-10 |
121218001041 | 2012-12-18 | CERTIFICATE OF CHANGE | 2012-12-18 |
121126002074 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
110209002280 | 2011-02-09 | BIENNIAL STATEMENT | 2010-11-01 |
081124002045 | 2008-11-24 | BIENNIAL STATEMENT | 2008-11-01 |
061108002978 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State