Search icon

S&R DEVELOPMENT LLC

Company Details

Name: S&R DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2002 (23 years ago)
Entity Number: 2755844
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ATTN Thomas Gannon C/O Schlesinger Lazetera & Auci, 535 Madison Avenue 27th Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
S&R DEVELOPMENT LLC DOS Process Agent ATTN Thomas Gannon C/O Schlesinger Lazetera & Auci, 535 Madison Avenue 27th Floor, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2020-04-01 2024-04-22 Address ATTN ARNOLD BARTFIELD ESQ, 875 THIRD AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-05-16 2020-04-01 Address ATTN ARNOLD BARTFIELD ESQ, 599 LEXINGTON AVE, NEW YORK, NY, 10022, 7650, USA (Type of address: Service of Process)
2004-04-19 2008-05-16 Address ATTN: ARNOLD L. BARTFELS, ESQ., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)
2002-04-17 2004-04-19 Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, 1182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422001050 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220712000662 2022-07-12 BIENNIAL STATEMENT 2022-04-01
200401060871 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006190 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160428006078 2016-04-28 BIENNIAL STATEMENT 2016-04-01
140415006296 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120605002917 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100507002770 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080516002312 2008-05-16 BIENNIAL STATEMENT 2008-04-01
060405002206 2006-04-05 BIENNIAL STATEMENT 2006-04-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State