Name: | AINWICK PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2004 (21 years ago) |
Entity Number: | 3049323 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-26 | 2024-09-15 | Address | 98 cuttermill rd., ste. 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2023-05-26 | 2024-09-15 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2015-01-06 | 2023-05-26 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-01-06 | 2023-05-26 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-05-21 | 2015-01-06 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240915000018 | 2024-09-15 | BIENNIAL STATEMENT | 2024-09-15 |
230526003488 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
220524003390 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
201207060488 | 2020-12-07 | BIENNIAL STATEMENT | 2020-05-01 |
180508006244 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State