-
Home Page
›
-
Counties
›
-
Nassau
›
-
11530
›
-
EXECUTIVE ACCESS, LLC
Company Details
Name: |
EXECUTIVE ACCESS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
11 Feb 2003 (22 years ago)
|
Date of dissolution: |
19 Mar 2019 |
Entity Number: |
2868917 |
ZIP code: |
11530
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
195 EUSTON ROAD, GARDEN CITY, NY, United States, 11530 |
DOS Process Agent
Name |
Role |
Address |
C/O LAURA MULHALL
|
DOS Process Agent
|
195 EUSTON ROAD, GARDEN CITY, NY, United States, 11530
|
History
Start date |
End date |
Type |
Value |
2005-02-15
|
2007-02-09
|
Address
|
195 EUSTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
|
2003-02-11
|
2005-02-15
|
Address
|
1600 STEWART AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190319000543
|
2019-03-19
|
ARTICLES OF DISSOLUTION
|
2019-03-19
|
130305002337
|
2013-03-05
|
BIENNIAL STATEMENT
|
2013-02-01
|
110302002610
|
2011-03-02
|
BIENNIAL STATEMENT
|
2011-02-01
|
070209002459
|
2007-02-09
|
BIENNIAL STATEMENT
|
2007-02-01
|
050315000762
|
2005-03-15
|
AFFIDAVIT OF PUBLICATION
|
2005-03-15
|
050315000758
|
2005-03-15
|
AFFIDAVIT OF PUBLICATION
|
2005-03-15
|
050215002248
|
2005-02-15
|
BIENNIAL STATEMENT
|
2005-02-01
|
030211000699
|
2003-02-11
|
ARTICLES OF ORGANIZATION
|
2003-02-11
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State