Name: | CROZIER LONG ISLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Feb 2005 (20 years ago) |
Date of dissolution: | 15 Dec 2015 |
Entity Number: | 3163811 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-06-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-02-14 | 2014-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-40618 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-40617 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151215000669 | 2015-12-15 | ARTICLES OF DISSOLUTION | 2015-12-15 |
151112006171 | 2015-11-12 | BIENNIAL STATEMENT | 2015-02-01 |
140707002035 | 2014-07-07 | BIENNIAL STATEMENT | 2013-02-01 |
140625000074 | 2014-06-25 | CERTIFICATE OF CHANGE | 2014-06-25 |
050428000246 | 2005-04-28 | AFFIDAVIT OF PUBLICATION | 2005-04-28 |
050428000244 | 2005-04-28 | AFFIDAVIT OF PUBLICATION | 2005-04-28 |
050214000726 | 2005-02-14 | ARTICLES OF ORGANIZATION | 2005-02-14 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State