Name: | 333 SOUTH SERVICE RD. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2002 (23 years ago) |
Entity Number: | 2774136 |
ZIP code: | 11590 |
County: | New York |
Place of Formation: | New York |
Address: | 609 2 CANTIAGUE ROCK RD SUITE, SUITE A, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
MICHELE SILVA | DOS Process Agent | 609 2 CANTIAGUE ROCK RD SUITE, SUITE A, WESTBURY, NY, United States, 11590 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-131111 | Alcohol sale | 2024-08-02 | 2024-08-02 | 2026-06-30 | 333 S SERVICE RD, PLAINVIEW, New York, 11803 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-04 | 2024-06-04 | Address | 333 S SERVICE RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2002-06-03 | 2020-06-04 | Address | FULBRIGHT & JAWORSKI, 666 FIFTH AVE, NEW YOR, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003702 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220602003225 | 2022-06-02 | BIENNIAL STATEMENT | 2022-06-01 |
200604060023 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180614002004 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
020823000056 | 2002-08-23 | AFFIDAVIT OF PUBLICATION | 2002-08-23 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State