Search icon

44 LONG ISLAND ONE, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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