Name: | NEW YORK PLUMBING DESIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Feb 2019 |
Entity Number: | 2810405 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | New York |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2017-01-25 | 2018-12-26 | Address | 900 SYLVAN AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2002-09-11 | 2017-01-25 | Address | 5 SHOREVIEW PLACE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190219001320 | 2019-02-19 | CERTIFICATE OF MERGER | 2019-02-25 |
181226000277 | 2018-12-26 | CERTIFICATE OF CHANGE | 2018-12-26 |
180905006783 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
170125006143 | 2017-01-25 | BIENNIAL STATEMENT | 2016-09-01 |
140903006534 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State