Name: | S & S REALTY OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2004 (20 years ago) |
Entity Number: | 3124375 |
ZIP code: | 06883 |
County: | Nassau |
Place of Formation: | New York |
Address: | 141A Old Hyde Road, Weston, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
SOLOMON SADE | DOS Process Agent | 141A Old Hyde Road, Weston, CT, United States, 06883 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-13 | 2023-03-21 | Address | PO BOX 397, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2008-12-11 | 2012-11-13 | Address | 884 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2004-11-10 | 2008-12-11 | Address | 884 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230321000799 | 2023-03-21 | BIENNIAL STATEMENT | 2022-11-01 |
121113006701 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101122002368 | 2010-11-22 | BIENNIAL STATEMENT | 2010-11-01 |
081211002237 | 2008-12-11 | BIENNIAL STATEMENT | 2008-11-01 |
050606000192 | 2005-06-06 | AFFIDAVIT OF PUBLICATION | 2005-06-06 |
050606000162 | 2005-06-06 | AFFIDAVIT OF PUBLICATION | 2005-06-06 |
041110000011 | 2004-11-10 | ARTICLES OF ORGANIZATION | 2004-11-10 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State