Search icon

DIX HILLS HOME & LAND COMPANY LLC

Company Details

Name: DIX HILLS HOME & LAND COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2001 (24 years ago)
Entity Number: 2629442
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1318698 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 239-498-8605

Filings since 2008-07-31

Form type T-3/A
File number 022-28869-138
Filing date 2008-07-31
File View File

Filings since 2005-05-11

Form type S-3
File number 333-124798-14
Filing date 2005-05-11
File View File

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-08-29 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-29 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-28 2006-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-28 2006-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-18 2004-07-28 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)
2001-04-18 2004-07-28 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87631 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87630 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090417002008 2009-04-17 BIENNIAL STATEMENT 2009-04-01
080916002221 2008-09-16 BIENNIAL STATEMENT 2007-04-01
060829000490 2006-08-29 CERTIFICATE OF CHANGE 2006-08-29
050331002124 2005-03-31 BIENNIAL STATEMENT 2005-04-01
040728000740 2004-07-28 CERTIFICATE OF CHANGE 2004-07-28
030410002178 2003-04-10 BIENNIAL STATEMENT 2003-04-01
020503001049 2002-05-03 AFFIDAVIT OF PUBLICATION 2002-05-03
020503001048 2002-05-03 AFFIDAVIT OF PUBLICATION 2002-05-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State