Name: | 78 FOSTER AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 13 Jan 2025 |
Entity Number: | 3288656 |
ZIP code: | 11946 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 41 OAKHURST RD, HAMPTON BAYS, NY, United States, 11946 |
Name | Role | Address |
---|---|---|
JAMES R CORONESI | DOS Process Agent | 41 OAKHURST RD, HAMPTON BAYS, NY, United States, 11946 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-26 | 2025-01-17 | Address | 41 OAKHURST RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
2007-12-06 | 2010-01-26 | Address | 78 FOSTER AVE, HAMPTON BAY, NY, 11946, USA (Type of address: Service of Process) |
2005-12-05 | 2007-12-06 | Address | NO # LIGHTHOUSE ROAD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117001799 | 2025-01-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-13 |
211201000636 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191203060640 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
140220002148 | 2014-02-20 | BIENNIAL STATEMENT | 2013-12-01 |
111228002295 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100126002261 | 2010-01-26 | BIENNIAL STATEMENT | 2009-12-01 |
071206002102 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
060213000786 | 2006-02-13 | AFFIDAVIT OF PUBLICATION | 2006-02-13 |
051205000545 | 2005-12-05 | ARTICLES OF ORGANIZATION | 2005-12-05 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State