Name: | REP FARMINGDALE REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2003 (22 years ago) |
Entity Number: | 2912058 |
ZIP code: | 11739 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3500 SUNRISE HIGHWAY, SUITE 100 BLDG 200, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3500 SUNRISE HIGHWAY, SUITE 100 BLDG 200, GREAT RIVER, NY, United States, 11739 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-15 | 2013-06-26 | Address | 1211 STEWART AVE / SUITE 102, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2007-05-15 | 2011-07-15 | Address | C/O REP REALTY, LLC, 1211 STEWART AVE STE 1, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2005-07-13 | 2007-05-15 | Address | C/O REP REALTY, LLC, 777 S OYSTER BAY RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
2003-05-28 | 2005-07-13 | Address | C/O REP REALTY, LLC, 777 SOUTH OYSTER BAY ROAD, BETHPAGE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130626002318 | 2013-06-26 | BIENNIAL STATEMENT | 2013-05-01 |
110715002779 | 2011-07-15 | BIENNIAL STATEMENT | 2011-05-01 |
090514002226 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
070515002050 | 2007-05-15 | BIENNIAL STATEMENT | 2007-05-01 |
050713002123 | 2005-07-13 | BIENNIAL STATEMENT | 2005-05-01 |
040716000297 | 2004-07-16 | AFFIDAVIT OF PUBLICATION | 2004-07-16 |
040716000295 | 2004-07-16 | AFFIDAVIT OF PUBLICATION | 2004-07-16 |
030528000554 | 2003-05-28 | ARTICLES OF ORGANIZATION | 2003-05-28 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State