Name: | 4222 SUNRISE HIGHWAY MASSAPEQUA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2006 (19 years ago) |
Entity Number: | 3331585 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 525 NORTHERN BLVD. STE. 100, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
4222 SUNRISE HIGHWAY MASSAPEQUA LLC | DOS Process Agent | 525 NORTHERN BLVD. STE. 100, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-09 | 2024-04-24 | Address | 525 NORTHERN BLVD. STE. 300, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001594 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
220706001665 | 2022-07-06 | BIENNIAL STATEMENT | 2022-03-01 |
201009060072 | 2020-10-09 | BIENNIAL STATEMENT | 2020-03-01 |
180305006493 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160502006297 | 2016-05-02 | BIENNIAL STATEMENT | 2016-03-01 |
140306006726 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120424002083 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
100331002937 | 2010-03-31 | BIENNIAL STATEMENT | 2010-03-01 |
080417002104 | 2008-04-17 | BIENNIAL STATEMENT | 2008-03-01 |
060523000490 | 2006-05-23 | AFFIDAVIT OF PUBLICATION | 2006-05-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State