Search icon

117 ROUTE 303, LLC

Company Details

Name: 117 ROUTE 303, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jul 2005 (20 years ago)
Entity Number: 3237313
ZIP code: 10983
County: Rockland
Place of Formation: New York
Address: c/o Caribbean Food Delights, Inc., TAPPAN, NY, United States, 10983

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OV0OKZV7HPXA24 3237313 US-NY GENERAL ACTIVE No data

Addresses

Legal 117 Route 303, Tappan, US-NY, US, 10983
Headquarters 117 Route 303, Tappan, US-NY, US, 10983

Registration details

Registration Date 2013-05-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-05-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3237313

DOS Process Agent

Name Role Address
MS. BONNIE MACALUSO DOS Process Agent c/o Caribbean Food Delights, Inc., TAPPAN, NY, United States, 10983

History

Start date End date Type Value
2023-04-27 2023-07-06 Address 117 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2013-07-08 2023-04-27 Address 117 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2012-03-07 2013-07-08 Address 117 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)
2005-07-29 2012-03-07 Address 117 ROUTE 303, TAPPAN, NY, 10983, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706001150 2023-07-06 BIENNIAL STATEMENT 2023-07-01
230427001128 2023-04-27 BIENNIAL STATEMENT 2021-07-01
210428060239 2021-04-28 BIENNIAL STATEMENT 2019-07-01
150702006584 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708006136 2013-07-08 BIENNIAL STATEMENT 2013-07-01
120307002598 2012-03-07 BIENNIAL STATEMENT 2011-07-01
051004000717 2005-10-04 AFFIDAVIT OF PUBLICATION 2005-10-04
051004000712 2005-10-04 AFFIDAVIT OF PUBLICATION 2005-10-04
050729000967 2005-07-29 ARTICLES OF ORGANIZATION 2005-07-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State