INTERCOUNTY ASSOCIATES II LLC

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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 10 NATIONAL BLVD., MEDFORD, NY, United States, 11763 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State