Name: | RESSA FAMILY II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2003 (22 years ago) |
Entity Number: | 2891911 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 15 SOUTH BAYLES AVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
RESSA FAMILY II LLC | DOS Process Agent | 15 SOUTH BAYLES AVE, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-13 | 2025-04-07 | Address | 15 SOUTH BAYLES AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2008-06-12 | 2023-11-13 | Address | 15 SOUTH BAYLES AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2005-05-18 | 2008-06-12 | Address | C/O RESSA REALTY, 191 MAIN ST, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2003-04-08 | 2005-05-18 | Address | FULBRIGHT & JAWORSKI LLP, 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002013 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
231113002911 | 2023-11-13 | BIENNIAL STATEMENT | 2023-04-01 |
210419060348 | 2021-04-19 | BIENNIAL STATEMENT | 2021-04-01 |
190401060465 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
180917006080 | 2018-09-17 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State