Search icon

110 VOICE ROAD, LLC

Company Details

Name: 110 VOICE ROAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2001 (24 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 2662110
ZIP code: 11051
County: Nassau
Place of Formation: New York
Address: BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11051

DOS Process Agent

Name Role Address
C/O IRA HALPERIN, ESQ. MELTZER, LIPPE, GOLDSTEIN & DOS Process Agent BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, United States, 11051

History

Start date End date Type Value
2018-07-26 2022-07-26 Address BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11051, USA (Type of address: Service of Process)
2011-09-06 2018-07-26 Address 110 VOICE RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2009-10-20 2011-09-06 Address 222 OLD COUNTRY RD, 2ND FLR, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2001-07-19 2009-10-20 Address 1000 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726001749 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
180731002013 2018-07-31 BIENNIAL STATEMENT 2017-07-01
180726000860 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
110906002583 2011-09-06 BIENNIAL STATEMENT 2011-07-01
091020002486 2009-10-20 BIENNIAL STATEMENT 2009-07-01

Court Cases

Court Case Summary

Filing Date:
2019-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
110 VOICE ROAD, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State