Name: | 30-21 35 STREET REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 3164532 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 NORTH DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
ROBERT KNEPPER | DOS Process Agent | 9 NORTH DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-02 | 2023-03-24 | Address | 9 NORTH DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2005-02-15 | 2017-02-02 | Address | 9 NORTH DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230324003827 | 2022-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-29 |
210208060990 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190211060332 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170202007240 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
130208006167 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
110301002692 | 2011-03-01 | BIENNIAL STATEMENT | 2011-02-01 |
090120002400 | 2009-01-20 | BIENNIAL STATEMENT | 2009-02-01 |
070129002364 | 2007-01-29 | BIENNIAL STATEMENT | 2007-02-01 |
050526000383 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
050526000379 | 2005-05-26 | AFFIDAVIT OF PUBLICATION | 2005-05-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State