-
Home Page
›
-
Counties
›
-
Nassau
›
-
10019
›
-
KOZINN 238 LLC
Company Details
Name: |
KOZINN 238 LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Oct 2001 (23 years ago)
|
Entity Number: |
2687564 |
ZIP code: |
10019
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
238 WEST 56TH STREET, APT. 11, NEW YORK, NY, United States, 10019 |
Agent
Name |
Role |
Address |
ELISA R KOZINN-HANLON
|
Agent
|
238 WEST 56TH STREET, APT. 11, NEW YORK, NY, 10019
|
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
238 WEST 56TH STREET, APT. 11, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
2016-04-20
|
2020-06-18
|
Address
|
225 BRODWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
|
2001-10-10
|
2016-04-20
|
Address
|
408 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
200618000405
|
2020-06-18
|
CERTIFICATE OF CHANGE
|
2020-06-18
|
160420000193
|
2016-04-20
|
CERTIFICATE OF CHANGE
|
2016-04-20
|
131112002120
|
2013-11-12
|
BIENNIAL STATEMENT
|
2013-10-01
|
111104002156
|
2011-11-04
|
BIENNIAL STATEMENT
|
2011-10-01
|
091013002051
|
2009-10-13
|
BIENNIAL STATEMENT
|
2009-10-01
|
071119002023
|
2007-11-19
|
BIENNIAL STATEMENT
|
2007-10-01
|
051201002665
|
2005-12-01
|
BIENNIAL STATEMENT
|
2005-10-01
|
031028002218
|
2003-10-28
|
BIENNIAL STATEMENT
|
2003-10-01
|
011130000257
|
2001-11-30
|
AFFIDAVIT OF PUBLICATION
|
2001-11-30
|
011130000251
|
2001-11-30
|
AFFIDAVIT OF PUBLICATION
|
2001-11-30
|
011010000394
|
2001-10-10
|
ARTICLES OF ORGANIZATION
|
2001-10-10
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State