Name: | J & J AGAWAM REALTY ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2000 (25 years ago) |
Entity Number: | 2578472 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTER MILL ROAD, SUITE 310, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O JEFFREY M. SCHWARTZ, ESQ. | DOS Process Agent | 98 CUTTER MILL ROAD, SUITE 310, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2024-11-01 | Address | 98 CUTTER MILL ROAD, SUITE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2008-02-13 | 2023-03-24 | Address | 98 CUTTER MILL ROAD, SUITE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2000-11-29 | 2008-02-13 | Address | 1010 NORTHERN BOULEVARD, SUITE 306, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034197 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230324000100 | 2023-03-24 | BIENNIAL STATEMENT | 2022-11-01 |
201103060722 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181113007085 | 2018-11-13 | BIENNIAL STATEMENT | 2018-11-01 |
161107006958 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State