Name: | 957 NASSAU RD., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Mar 2003 (22 years ago) |
Entity Number: | 2886847 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 CUTTERMILL ROAD, STE 1, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 45 CUTTERMILL ROAD, STE 1, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-03-03 | Address | 45 CUTTERMILL ROAD, STE 1, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-04-20 | 2025-02-10 | Address | 45 CUTTERMILL ROAD, STE 1, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2007-01-16 | 2007-04-20 | Address | 45 CUTTERMILL RD, STE 1, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-03-26 | 2007-01-16 | Address | 760 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303007158 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
250210003806 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
201001062217 | 2020-10-01 | BIENNIAL STATEMENT | 2019-03-01 |
170327006228 | 2017-03-27 | BIENNIAL STATEMENT | 2017-03-01 |
150312000238 | 2015-03-12 | CERTIFICATE OF AMENDMENT | 2015-03-12 |
130313006148 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110506003349 | 2011-05-06 | BIENNIAL STATEMENT | 2011-03-01 |
101005000802 | 2010-10-05 | CERTIFICATE OF PUBLICATION | 2010-10-05 |
070420002508 | 2007-04-20 | BIENNIAL STATEMENT | 2007-03-01 |
070116002027 | 2007-01-16 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State