Name: | HEJDUK HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jan 2006 (19 years ago) |
Date of dissolution: | 05 Feb 2024 |
Entity Number: | 3301223 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 792 LONG ISLAND AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
FREDERICK C LUPFER | DOS Process Agent | 792 LONG ISLAND AVE, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-10 | 2024-02-05 | Address | 792 LONG ISLAND AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2014-03-06 | 2018-09-10 | Address | 792 LONG ISLAND AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2006-01-05 | 2014-03-06 | Address | 1877 MONTAUK HIGHWAY, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205004552 | 2024-02-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-05 |
201224060060 | 2020-12-24 | BIENNIAL STATEMENT | 2020-01-01 |
180910006008 | 2018-09-10 | BIENNIAL STATEMENT | 2018-01-01 |
140306002578 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120412002041 | 2012-04-12 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State