Name: | LINDEN CREST REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2002 (22 years ago) |
Entity Number: | 2831954 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1600 Stewart Ave., STE. 303-A, Westbury, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LINDEN CREST REALTY, LLC | DOS Process Agent | 1600 Stewart Ave., STE. 303-A, Westbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2017-10-30 | 2024-11-04 | Address | 1265 FRANKLIN AVENUE #200, MINEOLA, NY, 11530, USA (Type of address: Service of Process) |
2008-11-06 | 2017-10-30 | Address | 1140 FRANKLIN AVENUE #214, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2002-11-07 | 2008-11-06 | Address | 1100 FRANKLIN AVENUE, #302, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104000906 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221114000914 | 2022-11-14 | BIENNIAL STATEMENT | 2022-11-01 |
210604060842 | 2021-06-04 | BIENNIAL STATEMENT | 2020-11-01 |
181101007368 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
171030006140 | 2017-10-30 | BIENNIAL STATEMENT | 2016-11-01 |
121120002121 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101112002459 | 2010-11-12 | BIENNIAL STATEMENT | 2010-11-01 |
081106002523 | 2008-11-06 | BIENNIAL STATEMENT | 2008-11-01 |
030307000053 | 2003-03-07 | AFFIDAVIT OF PUBLICATION | 2003-03-07 |
030307000050 | 2003-03-07 | AFFIDAVIT OF PUBLICATION | 2003-03-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State