Name: | G & R 11TH AVENUE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2005 (20 years ago) |
Entity Number: | 3244627 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
C/O DENNIS HARTIN | DOS Process Agent | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-07 | 2023-08-02 | Address | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-08-26 | 2015-12-07 | Address | 60 CUTTER MILL RD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2005-08-17 | 2013-08-26 | Address | 60 CUTTER MILL ROAD, STE 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802003205 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210804002059 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190806060677 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170810006240 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
151207006369 | 2015-12-07 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State