-
Home Page
›
-
Counties
›
-
Nassau
›
-
11040
›
-
78TH STREET EQUITIES LLC
Company Details
Name: |
78TH STREET EQUITIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Apr 2001 (24 years ago)
|
Entity Number: |
2623967 |
ZIP code: |
11040
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
PO BOX 3557, NEW HYDE PARK, NY, United States, 11040 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
PO BOX 3557, NEW HYDE PARK, NY, United States, 11040
|
History
Start date |
End date |
Type |
Value |
2001-04-03
|
2005-06-13
|
Address
|
POST OFFICE BOX 3545, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191205002088
|
2019-12-05
|
BIENNIAL STATEMENT
|
2019-04-01
|
130422002161
|
2013-04-22
|
BIENNIAL STATEMENT
|
2013-04-01
|
110908002591
|
2011-09-08
|
BIENNIAL STATEMENT
|
2011-04-01
|
090327002830
|
2009-03-27
|
BIENNIAL STATEMENT
|
2009-04-01
|
070328002358
|
2007-03-28
|
BIENNIAL STATEMENT
|
2007-04-01
|
050613002301
|
2005-06-13
|
BIENNIAL STATEMENT
|
2005-04-01
|
030321002365
|
2003-03-21
|
BIENNIAL STATEMENT
|
2003-04-01
|
020111000720
|
2002-01-11
|
AFFIDAVIT OF PUBLICATION
|
2002-01-11
|
020111000718
|
2002-01-11
|
AFFIDAVIT OF PUBLICATION
|
2002-01-11
|
010403000698
|
2001-04-03
|
ARTICLES OF ORGANIZATION
|
2001-04-03
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State