-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11742
›
-
457 EQUITIES LLC
Company Details
Name: |
457 EQUITIES LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
17 Mar 2005 (20 years ago)
|
Entity Number: |
3178753 |
ZIP code: |
11742
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742
|
Unique Entity ID
UEI Expiration Date:
2020-11-04
Business Information
Activation Date:
2019-11-05
Initial Registration Date:
2011-01-24
Commercial and government entity program
CAGE Update Date:
2024-11-06
CAGE Expiration:
2024-11-05
SAM Expiration:
2020-11-04
Contact Information
History
Start date |
End date |
Type |
Value |
2009-03-30
|
2013-04-10
|
Address
|
2 ROOSEVELT AVENUE, SUITE 200, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
2005-03-17
|
2009-03-30
|
Address
|
485 UNDERHILL BOULEVARD, SUITE 302, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
130410002193
|
2013-04-10
|
BIENNIAL STATEMENT
|
2013-03-01
|
090330003205
|
2009-03-30
|
BIENNIAL STATEMENT
|
2009-03-01
|
070306002427
|
2007-03-06
|
BIENNIAL STATEMENT
|
2007-03-01
|
051027000694
|
2005-10-27
|
AFFIDAVIT OF PUBLICATION
|
2005-10-27
|
051027000696
|
2005-10-27
|
AFFIDAVIT OF PUBLICATION
|
2005-10-27
|
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State