NESCONSET ACQUISITION, LLC

Name: | NESCONSET ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2006 (19 years ago) |
Entity Number: | 3440691 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 109 SOUNDVIEW TERRACE, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
ROBERT HEPPENHEINER | DOS Process Agent | 109 SOUNDVIEW TERRACE, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-26 | 2018-01-03 | Address | ATTN: MARK ZAFRIN, 114 WEST 24TH STREET, 24TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2011-05-16 | 2011-09-26 | Address | ATTN: JEROME T LEVY, ESQ, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2006-11-21 | 2011-05-16 | Address | ATTN: JEROME T. LEVY, ESQUIRE, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181121002015 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
180103002012 | 2018-01-03 | BIENNIAL STATEMENT | 2016-11-01 |
110926000866 | 2011-09-26 | CERTIFICATE OF CHANGE | 2011-09-26 |
110516003262 | 2011-05-16 | BIENNIAL STATEMENT | 2010-11-01 |
080214000828 | 2008-02-14 | CERTIFICATE OF AMENDMENT | 2008-02-14 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State