2 BERARD BOULEVARD, LLC

Name: | 2 BERARD BOULEVARD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2003 (22 years ago) |
Entity Number: | 2987732 |
ZIP code: | 11769 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 Berard Boulevard, Oakdale, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 Berard Boulevard, Oakdale, NY, United States, 11769 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-12-06 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-08 | 2022-09-28 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-08 | 2023-12-06 | Address | 90 state street ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-12-11 | 2022-04-08 | Address | 2 BERARD BLVD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001301 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
220928013959 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
211202000536 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
220408000118 | 2021-08-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-02 |
200115002022 | 2020-01-15 | BIENNIAL STATEMENT | 2019-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State