Name: | INDIAN CREEK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2004 (20 years ago) |
Entity Number: | 3134709 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 HILLDALE LANE, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MR. AMIT DOSHI | DOS Process Agent | 6 HILLDALE LANE, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
MR. AMIT DOSHI | Agent | 6 HILLDALE LANE, SANDS POINT, NY, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-12 | 2024-06-19 | Address | 6 HILLDALE LANE, SANDS POINT, NY, 11050, USA (Type of address: Registered Agent) |
2017-12-12 | 2024-06-19 | Address | 6 HILLDALE LANE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
2004-12-07 | 2017-12-12 | Address | 26 APPLEDALE LANE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Registered Agent) |
2004-12-07 | 2017-12-12 | Address | 26 APPLEDALE LANE, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619001554 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
201207060077 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
200827000005 | 2020-08-27 | CERTIFICATE OF PUBLICATION | 2020-08-27 |
200624060106 | 2020-06-24 | BIENNIAL STATEMENT | 2018-12-01 |
171212000032 | 2017-12-12 | CERTIFICATE OF CHANGE | 2017-12-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State