Name: | PONDVIEW HOMES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jun 2004 (21 years ago) |
Date of dissolution: | 16 Dec 2022 |
Entity Number: | 3066213 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | 575 MADISON AVE 10TH FLR, SUITE 144, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CATHY NELKIN MILLER | DOS Process Agent | 575 MADISON AVE 10TH FLR, SUITE 144, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-13 | 2022-12-18 | Address | 575 MADISON AVE 10TH FLR, SUITE 144, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-06-15 | 2016-05-13 | Address | 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221218000462 | 2022-12-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-16 |
180612006515 | 2018-06-12 | BIENNIAL STATEMENT | 2018-06-01 |
160613002024 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
160513002016 | 2016-05-13 | BIENNIAL STATEMENT | 2014-06-01 |
041221000413 | 2004-12-21 | AFFIDAVIT OF PUBLICATION | 2004-12-21 |
041221000407 | 2004-12-21 | AFFIDAVIT OF PUBLICATION | 2004-12-21 |
040615000583 | 2004-06-15 | ARTICLES OF ORGANIZATION | 2004-06-15 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State