ENDURAPACK, LLC
Headquarter
Name: | ENDURAPACK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2004 (21 years ago) |
Entity Number: | 3114164 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 14 MYLES COURT, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ENDURAPACK, LLC | DOS Process Agent | 14 MYLES COURT, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-30 | 2024-09-03 | Address | 14 MYLES COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2018-03-08 | 2018-03-30 | Address | 14 MYLES COURT, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2006-11-28 | 2018-03-08 | Address | 900 MERCHANTS CONCOURSE, #315, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2005-10-03 | 2006-11-28 | Address | 1475 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-10-15 | 2005-10-03 | Address | 169 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004369 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
180330000617 | 2018-03-30 | CERTIFICATE OF CHANGE | 2018-03-30 |
180308006517 | 2018-03-08 | BIENNIAL STATEMENT | 2016-10-01 |
130508006608 | 2013-05-08 | BIENNIAL STATEMENT | 2012-10-01 |
101007003052 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State