Name: | BEAR SWAMP ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Feb 2005 (20 years ago) |
Entity Number: | 3165729 |
ZIP code: | 11765 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 420, MILL NECK, NY, United States, 11765 |
Name | Role | Address |
---|---|---|
BEAR SWAMP ASSOCIATES, LLC | DOS Process Agent | PO BOX 420, MILL NECK, NY, United States, 11765 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2025-02-03 | Address | PO BOX 420, MILL NECK, NY, 11765, USA (Type of address: Service of Process) |
2021-02-03 | 2023-06-14 | Address | PO BOX 420, MILL NECK, NY, 11765, USA (Type of address: Service of Process) |
2020-12-10 | 2021-02-03 | Address | 208 CLEFT ROAD, MILL NECK, NY, 11765, USA (Type of address: Service of Process) |
2007-01-29 | 2020-12-10 | Address | 730 PARK AVE, APT. 10A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-02-17 | 2007-01-29 | Address | 19 EAST 72ND STREET, APT. 3A, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001514 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230614001825 | 2023-06-14 | BIENNIAL STATEMENT | 2023-02-01 |
210203061385 | 2021-02-03 | BIENNIAL STATEMENT | 2021-02-01 |
201210000216 | 2020-12-10 | CERTIFICATE OF CHANGE | 2020-12-10 |
190205061340 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170208006295 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
150213006138 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
130219006130 | 2013-02-19 | BIENNIAL STATEMENT | 2013-02-01 |
110418002444 | 2011-04-18 | BIENNIAL STATEMENT | 2011-02-01 |
090128002476 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State