Name: | THE PERNICK FAMILY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2002 (22 years ago) |
Entity Number: | 2800518 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 666 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KANE KESSLER PC ATTN DARREN S BERGER | DOS Process Agent | 666 THIRD AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-18 | 2016-08-03 | Address | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-09-08 | 2015-02-18 | Address | 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-08-13 | 2006-09-08 | Address | C/O ARTHUR COURBANOU, 757 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-08-13 | 2004-08-13 | Address | 11 GRACE AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160803006989 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
150218006280 | 2015-02-18 | BIENNIAL STATEMENT | 2014-08-01 |
120829002339 | 2012-08-29 | BIENNIAL STATEMENT | 2012-08-01 |
100225000846 | 2010-02-25 | CERTIFICATE OF PUBLICATION | 2010-02-25 |
080805002033 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060908002273 | 2006-09-08 | BIENNIAL STATEMENT | 2006-08-01 |
040813002351 | 2004-08-13 | BIENNIAL STATEMENT | 2004-08-01 |
020813000701 | 2002-08-13 | ARTICLES OF ORGANIZATION | 2002-08-13 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State