Name: | COMM. RETAIL ASSOC. OF N.Y. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2006 (19 years ago) |
Entity Number: | 3386773 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 525 Northern Blvd., Suite 201, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
COMM. RETAIL. ASSOC. OF N.Y. LLC | DOS Process Agent | 525 Northern Blvd., Suite 201, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2024-07-01 | Address | 525 NORTHERN BOULEVARD, SUITE 310, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-12-26 | 2008-07-15 | Address | 525 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2006-07-11 | 2006-12-26 | Address | 3611 14TH AVE. #603, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035768 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220626000006 | 2022-06-26 | BIENNIAL STATEMENT | 2020-07-01 |
120815006262 | 2012-08-15 | BIENNIAL STATEMENT | 2012-07-01 |
100805002376 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080715002166 | 2008-07-15 | BIENNIAL STATEMENT | 2008-07-01 |
061226000425 | 2006-12-26 | CERTIFICATE OF CHANGE | 2006-12-26 |
060711000524 | 2006-07-11 | ARTICLES OF ORGANIZATION | 2006-07-11 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State