Name: | SNUG HARBOR GARDENS I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Mar 2003 (22 years ago) |
Date of dissolution: | 09 Apr 2024 |
Entity Number: | 2880674 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1411 Broadway, 16th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 1411 Broadway, 16th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
alexander jude avelino | Agent | c/o avelino law, llp, 1411 broadway, 16th floor, NEW YORK, NY, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-03-01 | Address | 1411 Broadway, 16th Floor, New York, NY, 10018, USA (Type of address: Service of Process) |
2023-07-05 | 2024-05-09 | Address | c/o avelino law, llp, 1411 broadway, 16th floor, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2023-03-01 | 2024-05-09 | Address | 1411 Broadway, 16th Floor, New York, NY, 10018, USA (Type of address: Service of Process) |
2020-06-30 | 2023-07-05 | Address | 1230 YESICA ANN CIRCLE, UNIT D 206, NAPLES, FL, 34110, USA (Type of address: Service of Process) |
2017-09-22 | 2020-06-30 | Address | 192 BLACKBERRY WAY, MONROE, NJ, 08831, USA (Type of address: Service of Process) |
2005-04-26 | 2017-09-22 | Address | 265 COLLEGE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2003-03-12 | 2005-04-26 | Address | 2 PENN PLAZA 11TH FL, NEWARK, NJ, 07013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240509001389 | 2024-04-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-09 |
230301001589 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
230705002295 | 2022-12-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-29 |
221213000847 | 2022-12-13 | BIENNIAL STATEMENT | 2021-03-01 |
200630060189 | 2020-06-30 | BIENNIAL STATEMENT | 2019-03-01 |
170922002028 | 2017-09-22 | BIENNIAL STATEMENT | 2017-03-01 |
050426002401 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030312000034 | 2003-03-12 | ARTICLES OF ORGANIZATION | 2003-03-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State