Search icon

147-57 FARMERS BOULEVARD ASSOCIATES, LLC

Company Details

Name: 147-57 FARMERS BOULEVARD ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2003 (22 years ago)
Entity Number: 2873332
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: C/O MORICI & MORICI LLP, 600 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
147-57 FARMERS BOULEVARD ASSOCIATES, LLC DOS Process Agent C/O MORICI & MORICI LLP, 600 THIRD AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-01-21 2017-01-12 Address C/O NAI, 3 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747, 4627, USA (Type of address: Service of Process)
2007-03-09 2009-01-21 Address 1 EXPRESSWAY PLAZA, SUITE 212, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2005-02-08 2007-03-09 Address 1 EXPRESSWAY PLAZA, SUITE 212, ROLSYN HEIGHTS, NY, 11557, USA (Type of address: Service of Process)
2003-02-24 2005-02-08 Address 31 GARDEN LANE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170112006203 2017-01-12 BIENNIAL STATEMENT 2015-02-01
130304002450 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110217002879 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090121002347 2009-01-21 BIENNIAL STATEMENT 2009-02-01
070309002480 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050208002164 2005-02-08 BIENNIAL STATEMENT 2005-02-01
030507000448 2003-05-07 AFFIDAVIT OF PUBLICATION 2003-05-07
030507000444 2003-05-07 AFFIDAVIT OF PUBLICATION 2003-05-07
030224000246 2003-02-24 ARTICLES OF ORGANIZATION 2003-02-24

Date of last update: 05 Feb 2025

Sources: New York Secretary of State