GLICKMAN SYOSSET CO. LLC
Headquarter
Name: | GLICKMAN SYOSSET CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Mar 2005 (20 years ago) |
Date of dissolution: | 08 Jul 2024 |
Entity Number: | 3171487 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MARCUM LLP, 10 MELVILLE PARK ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PETER E. BUELL | DOS Process Agent | C/O MARCUM LLP, 10 MELVILLE PARK ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-25 | 2024-12-30 | Address | C/O MARCUM LLP, 10 MELVILLE PARK ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2005-03-03 | 2011-02-25 | Address | ATTN: PETER BUELL, 88 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230016813 | 2024-07-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-08 |
220120002894 | 2022-01-20 | BIENNIAL STATEMENT | 2022-01-20 |
190418002011 | 2019-04-18 | BIENNIAL STATEMENT | 2019-03-01 |
140604000291 | 2014-06-04 | CERTIFICATE OF AMENDMENT | 2014-06-04 |
140424006117 | 2014-04-24 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State