Name: | GLENWOOD #1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598098 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 977 Ostrander Avenue, Riverhead, NY, United States, 11901 |
Name | Role | Address |
---|---|---|
GLENWOOD #1, LLC | DOS Process Agent | 977 Ostrander Avenue, Riverhead, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2025-01-05 | Address | 977 Ostrander Avenue, Riverhead, NY, 11901, USA (Type of address: Service of Process) |
2005-12-30 | 2024-08-02 | Address | TWOMEY LATHAM SHEA KELLEY ETAL, 33 WEST SECOND ST. PO BOX 9398, RIVERHEAD, NY, 11901, 9398, USA (Type of address: Service of Process) |
2003-01-13 | 2005-12-30 | Address | 1015 OSTRANDER AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2001-01-25 | 2003-01-13 | Address | ATTN: ERNEST T. BARTOL, ESQ., 22 JERICHO TURNPIKE STE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250105000183 | 2025-01-05 | BIENNIAL STATEMENT | 2025-01-05 |
240802000542 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
051230000210 | 2005-12-30 | CERTIFICATE OF AMENDMENT | 2005-12-30 |
050107002451 | 2005-01-07 | BIENNIAL STATEMENT | 2005-01-01 |
030113002153 | 2003-01-13 | BIENNIAL STATEMENT | 2003-01-01 |
010329000159 | 2001-03-29 | AFFIDAVIT OF PUBLICATION | 2001-03-29 |
010329000154 | 2001-03-29 | AFFIDAVIT OF PUBLICATION | 2001-03-29 |
010125000086 | 2001-01-25 | ARTICLES OF ORGANIZATION | 2001-01-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State