Search icon

INTERCOUNTY ASSOCIATES II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INTERCOUNTY ASSOCIATES II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Sep 2003 (22 years ago)
Date of dissolution: 17 Dec 2019
Entity Number: 2949782
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 10 NATIONAL BLVD., MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10 NATIONAL BLVD., MEDFORD, NY, United States, 11763

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001304626
Phone:
631-543-6900

Latest Filings

Form type:
REGDEX
File number:
021-69751
Filing date:
2004-09-28
File:

History

Start date End date Type Value
2006-06-01 2007-09-10 Address C/O LEEDS MORELLI & BROWN PC, ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2005-09-19 2006-06-01 Address 360 MORELAND RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2003-09-03 2005-09-19 Address 105 CATHEDRAL AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191217000224 2019-12-17 ARTICLES OF DISSOLUTION 2019-12-17
170905006328 2017-09-05 BIENNIAL STATEMENT 2017-09-01
160531006265 2016-05-31 BIENNIAL STATEMENT 2015-09-01
130906006558 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110915003071 2011-09-15 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State