-
Home Page
›
-
Counties
›
-
Nassau
›
-
11530
›
-
B+B 2185 ASSOCIATES LLC
Company Details
Name: |
B+B 2185 ASSOCIATES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
14 Aug 2002 (22 years ago)
|
Date of dissolution: |
06 Jul 2016 |
Entity Number: |
2800659 |
ZIP code: |
11530
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
44 CHESTNUT STREET, GARDEN CITY, NY, United States, 11530 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
44 CHESTNUT STREET, GARDEN CITY, NY, United States, 11530
|
History
Start date |
End date |
Type |
Value |
2010-04-16
|
2012-08-16
|
Address
|
44 CHESTNUT STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2002-08-14
|
2010-04-16
|
Address
|
58 BIRCHWOOD DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
160706000720
|
2016-07-06
|
ARTICLES OF DISSOLUTION
|
2016-07-06
|
140814006649
|
2014-08-14
|
BIENNIAL STATEMENT
|
2014-08-01
|
120816002053
|
2012-08-16
|
BIENNIAL STATEMENT
|
2012-08-01
|
100818002446
|
2010-08-18
|
BIENNIAL STATEMENT
|
2010-08-01
|
100416000153
|
2010-04-16
|
CERTIFICATE OF CHANGE
|
2010-04-16
|
080822002491
|
2008-08-22
|
BIENNIAL STATEMENT
|
2008-08-01
|
060828002026
|
2006-08-28
|
BIENNIAL STATEMENT
|
2006-08-01
|
040804002488
|
2004-08-04
|
BIENNIAL STATEMENT
|
2004-08-01
|
021010000099
|
2002-10-10
|
AFFIDAVIT OF PUBLICATION
|
2002-10-10
|
021010000097
|
2002-10-10
|
AFFIDAVIT OF PUBLICATION
|
2002-10-10
|
020814000006
|
2002-08-14
|
ARTICLES OF ORGANIZATION
|
2002-08-14
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State