Name: | 44 LONG ISLAND ONE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 May 2006 (19 years ago) |
Date of dissolution: | 04 Sep 2014 |
Entity Number: | 3365170 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-16 | 2013-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-16 | 2013-12-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-07-06 | 2010-08-16 | Address | 44 HERSHA DRIVE, HARRISBURG, PA, 17102, USA (Type of address: Service of Process) |
2008-07-09 | 2010-07-06 | Address | 44 HERSHA DR, HARRISBURG, PA, 17102, USA (Type of address: Service of Process) |
2006-05-22 | 2008-07-09 | Address | 148 SHERATON DRIVE, NEW CUMBERLAND, PA, 17070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140904000142 | 2014-09-04 | ARTICLES OF DISSOLUTION | 2014-09-04 |
140516006162 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
131217000035 | 2013-12-17 | CERTIFICATE OF CHANGE | 2013-12-17 |
120705002194 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100816000350 | 2010-08-16 | CERTIFICATE OF CHANGE | 2010-08-16 |
100706003073 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
080709002069 | 2008-07-09 | BIENNIAL STATEMENT | 2008-05-01 |
060522000020 | 2006-05-22 | ARTICLES OF ORGANIZATION | 2006-05-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State