Search icon

5100 NEW HORIZONS BOULEVARD, LLC

Company Details

Name: 5100 NEW HORIZONS BOULEVARD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Feb 2007 (18 years ago)
Date of dissolution: 18 Dec 2018
Entity Number: 3477153
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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001514772
Phone:
631-567-9500

Latest Filings

Form type:
424B3
File number:
333-172973-54
Filing date:
2011-06-22
File:
Form type:
EFFECT
File number:
333-172973-54
Filing date:
2011-06-16
File:
Form type:
S-4/A
File number:
333-172973-54
Filing date:
2011-06-10
File:
Form type:
S-4
File number:
333-172973-54
Filing date:
2011-03-21
File:

History

Start date End date Type Value
2009-02-17 2016-06-24 Address 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2007-02-15 2009-02-17 Address 90 ORVILLE DRIVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181218000447 2018-12-18 CERTIFICATE OF MERGER 2018-12-18
170201007185 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160624000086 2016-06-24 CERTIFICATE OF CHANGE 2016-06-24
150202006769 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130219006582 2013-02-19 BIENNIAL STATEMENT 2013-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State