LONG BEACH GROCERY OWNERS, LLC

Name: | LONG BEACH GROCERY OWNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2004 (21 years ago) |
Entity Number: | 3007873 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Address: | 421 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONWIDE INFORMATION SERVICES, INC. | Agent | 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
AAG MANAGEMENT | DOS Process Agent | 421 7TH AVENUE, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-20 | 2025-05-14 | Address | 1540 CENTRAL AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2010-03-15 | 2025-05-14 | Address | 421 7TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-02-02 | 2018-06-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-02 | 2010-03-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514002248 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
200610060527 | 2020-06-10 | BIENNIAL STATEMENT | 2020-02-01 |
180620000264 | 2018-06-20 | CERTIFICATE OF CHANGE | 2018-06-20 |
140521002000 | 2014-05-21 | BIENNIAL STATEMENT | 2014-02-01 |
120320002118 | 2012-03-20 | BIENNIAL STATEMENT | 2012-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State