-
Home Page
›
-
Counties
›
-
Nassau
›
-
11023
›
-
PEA PROPERTIES, LLC
Company Details
Name: |
PEA PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
04 May 2005 (20 years ago)
|
Date of dissolution: |
04 Sep 2012 |
Entity Number: |
3200404 |
ZIP code: |
11023
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
C/O HARRY ZUBLI, PO BOX 234084, GREAT NECK, NY, United States, 11023 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
C/O HARRY ZUBLI, PO BOX 234084, GREAT NECK, NY, United States, 11023
|
History
Start date |
End date |
Type |
Value |
2007-08-30
|
2011-06-06
|
Address
|
C/O HARRY ZUBLI, PO BOX 234084, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
|
2005-05-04
|
2007-08-30
|
Address
|
485 UNDERHILL BLVD SUITE 302, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
120904000444
|
2012-09-04
|
ARTICLES OF DISSOLUTION
|
2012-09-04
|
110606002551
|
2011-06-06
|
BIENNIAL STATEMENT
|
2011-05-01
|
090519002243
|
2009-05-19
|
BIENNIAL STATEMENT
|
2009-05-01
|
070830002398
|
2007-08-30
|
BIENNIAL STATEMENT
|
2007-05-01
|
050727000196
|
2005-07-27
|
AFFIDAVIT OF PUBLICATION
|
2005-07-27
|
050727000190
|
2005-07-27
|
AFFIDAVIT OF PUBLICATION
|
2005-07-27
|
050504000877
|
2005-05-04
|
ARTICLES OF ORGANIZATION
|
2005-05-04
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State