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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OV0OKZV7HPXA24 | 3237313 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
MS. BONNIE MACALUSO | DOS Process Agent | c/o Caribbean Food Delights, Inc., TAPPAN, NY, United States, 10983 |
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) |
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