Name: | 560 COLONIAL A LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2003 (21 years ago) |
Entity Number: | 2991785 |
ZIP code: | 11042 |
County: | New York |
Place of Formation: | New York |
Address: | 1981 Marcus Ave, STE 204, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
RUSSELL BLANK CPA | DOS Process Agent | 1981 Marcus Ave, STE 204, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2023-10-31 | Address | 1 HOLLOW LN, 307, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
2005-09-28 | 2010-08-23 | Address | ATT: HENRY BERGMAN, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process) |
2003-12-23 | 2005-09-28 | Address | ATTN: HENRY J. BERGMAN, ESQ., 1301 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031002559 | 2023-10-31 | BIENNIAL STATEMENT | 2021-12-01 |
200831060194 | 2020-08-31 | BIENNIAL STATEMENT | 2019-12-01 |
140124002084 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
100823002221 | 2010-08-23 | BIENNIAL STATEMENT | 2010-12-01 |
050928000361 | 2005-09-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2005-09-28 |
031223000435 | 2003-12-23 | ARTICLES OF ORGANIZATION | 2003-12-23 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State