Search icon

502 OLD COUNTRY ROAD LLC

Company Details

Name: 502 OLD COUNTRY ROAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2002 (23 years ago)
Entity Number: 2733760
ZIP code: 06880
County: Nassau
Place of Formation: New York
Address: 502 OLD COUNTRY ROAD, 10 MOSS LEDGE ROAD, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
C/O PHILIP ROSS DOS Process Agent 502 OLD COUNTRY ROAD, 10 MOSS LEDGE ROAD, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2004-02-02 2019-02-28 Address 8 SANDPIPER RD, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2002-04-12 2004-02-02 Address 174B POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2002-02-21 2002-04-12 Address 502 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303003033 2022-03-03 BIENNIAL STATEMENT 2022-02-01
200224060553 2020-02-24 BIENNIAL STATEMENT 2020-02-01
190402061164 2019-04-02 BIENNIAL STATEMENT 2018-02-01
190228000050 2019-02-28 CERTIFICATE OF CHANGE 2019-02-28
160201007488 2016-02-01 BIENNIAL STATEMENT 2016-02-01

Court Cases

Court Case Summary

Filing Date:
2006-01-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Real Property Actions

Parties

Party Role:
Plaintiff
Party Name:
502 OLD COUNTRY ROAD LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State