Name: | HERITAGE SQUARE BUILDERS AT EAST MORICHES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2003 (22 years ago) |
Date of dissolution: | 20 Dec 2012 |
Entity Number: | 2907267 |
ZIP code: | 11778 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 475 ROUTE 25A, ROCKY POINT, NY, United States, 11778 |
Name | Role | Address |
---|---|---|
MARK E BAISCH | DOS Process Agent | 475 ROUTE 25A, ROCKY POINT, NY, United States, 11778 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-25 | 2009-05-06 | Address | 475 RTE 25A, ROCKEY, NY, 11778, USA (Type of address: Service of Process) |
2007-11-08 | 2008-02-25 | Address | 475 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
2003-05-15 | 2007-11-08 | Address | 1835 WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121220000822 | 2012-12-20 | ARTICLES OF DISSOLUTION | 2012-12-20 |
110525003359 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090506002820 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
080225002946 | 2008-02-25 | BIENNIAL STATEMENT | 2007-05-01 |
071108000528 | 2007-11-08 | CERTIFICATE OF CHANGE | 2007-11-08 |
030821000131 | 2003-08-21 | AFFIDAVIT OF PUBLICATION | 2003-08-21 |
030821000127 | 2003-08-21 | AFFIDAVIT OF PUBLICATION | 2003-08-21 |
030515000883 | 2003-05-15 | ARTICLES OF ORGANIZATION | 2003-05-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State