Search icon

SNUG HARBOR GARDENS III, LLC

Company Details

Name: SNUG HARBOR GARDENS III, 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: 2880677
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1411 BROADWAY, 16TH FLOOR, New York, NY, United States, 10018

Agent

Name Role Address
alexander jude avelino Agent c/o avelino law, llp, 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1411 BROADWAY, 16TH FLOOR, New York, NY, United States, 10018

History

Start date End date Type Value
2023-06-30 2023-03-01 Address 1411 BROADWAY, 16TH FLOOR, New York, NY, 10018, USA (Type of address: Service of Process)
2023-06-30 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, 16TH FLOOR, New York, NY, 10018, USA (Type of address: Service of Process)
2020-06-30 2023-06-30 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 AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2003-03-12 2005-04-26 Address 2 PENN PLAZA 11TH FLR, NEWARK, NJ, 07013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509001399 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
230301001498 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230630003940 2022-12-29 CERTIFICATE OF CHANGE BY ENTITY 2022-12-29
221213000898 2022-12-13 BIENNIAL STATEMENT 2021-03-01
200630060209 2020-06-30 BIENNIAL STATEMENT 2019-03-01
170922002026 2017-09-22 BIENNIAL STATEMENT 2017-03-01
050426002199 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030312000040 2003-03-12 ARTICLES OF ORGANIZATION 2003-03-12

Date of last update: 19 Jan 2025

Sources: New York Secretary of State