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 |
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 |
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) |
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