Name: | 105 HERRICKS RD. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2005 (20 years ago) |
Entity Number: | 3144444 |
ZIP code: | 11530 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1000 FRANKLIN AVE.,, SUITE 203, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
C/O GERALD GOLDBERG, ESQ. | DOS Process Agent | 1000 FRANKLIN AVE.,, SUITE 203, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-03 | 2017-12-27 | Address | 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103005311 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210917000715 | 2021-09-17 | BIENNIAL STATEMENT | 2021-09-17 |
171227000010 | 2017-12-27 | CERTIFICATE OF CHANGE | 2017-12-27 |
130215002065 | 2013-02-15 | BIENNIAL STATEMENT | 2013-01-01 |
110119002065 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090128002393 | 2009-01-28 | BIENNIAL STATEMENT | 2009-01-01 |
070105002400 | 2007-01-05 | BIENNIAL STATEMENT | 2007-01-01 |
050401000206 | 2005-04-01 | AFFIDAVIT OF PUBLICATION | 2005-04-01 |
050401000203 | 2005-04-01 | AFFIDAVIT OF PUBLICATION | 2005-04-01 |
050103000183 | 2005-01-03 | ARTICLES OF ORGANIZATION | 2005-01-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State