Search icon

115 PARKSIDE DRIVE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 115 PARKSIDE DRIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Sep 2003 (22 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 2957659
ZIP code: 11201
County: Nassau
Place of Formation: New York
Address: 37 BRIDGE ST., UNIT 1G, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
GERARD SAGER Agent 115 PARKSIDE DRIVE, POINT LOOKOUT, NY, 11569

DOS Process Agent

Name Role Address
PHOEBE SAGER DOS Process Agent 37 BRIDGE ST., UNIT 1G, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2021-05-21 2024-10-28 Address 115 PARKSIDE DRIVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Registered Agent)
2021-05-21 2024-10-28 Address 37 BRIDGE ST., UNIT 1G, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-09-16 2021-05-21 Address 15 WHITE OAK ROAD, FARMINGTON, CT, 06032, USA (Type of address: Service of Process)
2003-09-24 2021-05-21 Address 109 PARKSIDE DRIVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Registered Agent)
2003-09-24 2009-09-16 Address 109 PARKSIDE DRIVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241028000471 2024-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-25
210521000638 2021-05-21 CERTIFICATE OF CHANGE 2021-05-21
110920002963 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090916002599 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070918002000 2007-09-18 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State