Name: | DOUGLAS ELLIMAN OF LI, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Dec 2002 (22 years ago) |
Entity Number: | 2843946 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-03 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-03 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-07-19 | 2023-02-03 | Address | ATTN: BRIAN K. ZIEGLER, ESQ, 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
2012-12-13 | 2016-07-19 | Address | 110 WALT WHITMAN ROAD, SUITE 104, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2010-12-09 | 2012-12-13 | Address | 110 WALT WHITMAN ROAD, SUITAE 104, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2002-12-10 | 2010-12-09 | Address | 110 WALT WHITMAN ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001186 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
230203003617 | 2023-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-03 |
221202001388 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
210525060472 | 2021-05-25 | BIENNIAL STATEMENT | 2020-12-01 |
190108060728 | 2019-01-08 | BIENNIAL STATEMENT | 2018-12-01 |
160719000116 | 2016-07-19 | CERTIFICATE OF CHANGE | 2016-07-19 |
141223006496 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
121213006593 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
121109000267 | 2012-11-09 | CERTIFICATE OF AMENDMENT | 2012-11-09 |
101209002520 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State