Name: | WICKATUCK OYSTER COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2007 (18 years ago) |
Entity Number: | 3532959 |
ZIP code: | 11957 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 513, ORIENT, NY, United States, 11957 |
Name | Role | Address |
---|---|---|
PHILIP MASTRANGELO | Agent | 28549 MAIN RD., ORIENT, NY, 11957 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 513, ORIENT, NY, United States, 11957 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-14 | 2012-07-23 | Address | P.O. BOX 513, ORIENT, NY, 11957, 0513, USA (Type of address: Service of Process) |
2009-07-15 | 2011-04-14 | Address | 3174 SOUND AVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
2007-06-19 | 2009-07-15 | Address | 600 EAST LEGION AVENUE, MATTITUCK, NY, 11951, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150603006044 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130610006191 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
120723000053 | 2012-07-23 | CERTIFICATE OF CHANGE | 2012-07-23 |
110718002603 | 2011-07-18 | BIENNIAL STATEMENT | 2011-06-01 |
110414000022 | 2011-04-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-04-14 |
090715003230 | 2009-07-15 | BIENNIAL STATEMENT | 2009-06-01 |
070917000995 | 2007-09-17 | CERTIFICATE OF PUBLICATION | 2007-09-17 |
070619000489 | 2007-06-19 | ARTICLES OF ORGANIZATION | 2007-06-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State