Name: | COOGI PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2002 (23 years ago) |
Entity Number: | 2825924 |
ZIP code: | 11020 |
County: | Nassau |
Place of Formation: | New York |
Address: | 218 Lakeville Road, Suite 2, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 218 Lakeville Road, Suite 2, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2024-10-01 | Address | 218 lakeville road, suite 2, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2022-06-22 | 2023-03-13 | Address | 218 lakeville road, suite 2, GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
2016-10-04 | 2022-06-22 | Address | 7 BOARDWALK, UNIT 6, SPARTA, NJ, 07871, 1816, USA (Type of address: Service of Process) |
2010-11-02 | 2016-10-04 | Address | 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-11-24 | 2010-11-02 | Address | 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001023902 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230313001131 | 2023-03-13 | BIENNIAL STATEMENT | 2022-10-01 |
220622001629 | 2022-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-21 |
201016060228 | 2020-10-16 | BIENNIAL STATEMENT | 2020-10-01 |
161004007741 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State