969 HEAD OF POND LLC

Name: | 969 HEAD OF POND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2008 (17 years ago) |
Entity Number: | 3629395 |
ZIP code: | 11576 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 188 Main Street, Roslyn, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
CHRISTOPHER REINHARDT | DOS Process Agent | 188 Main Street, Roslyn, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-06 | 2024-02-05 | Address | PO BOX 7436, WANTAGH, NY, 11793, USA (Type of address: Service of Process) |
2018-02-08 | 2020-02-06 | Address | PO BOX 1185, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2016-03-17 | 2018-02-08 | Address | 1735 NORTH OCEAN AVE. SUITE D, SUITE D, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2014-02-24 | 2016-03-17 | Address | 1735 NORTH OCEAN AVE. SUITE D, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2011-06-16 | 2014-02-24 | Address | 1715 NORTH OCEAN AVE. SUITE B, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240205003482 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
200206060276 | 2020-02-06 | BIENNIAL STATEMENT | 2020-02-01 |
180208006472 | 2018-02-08 | BIENNIAL STATEMENT | 2018-02-01 |
160317006160 | 2016-03-17 | BIENNIAL STATEMENT | 2016-02-01 |
140224006174 | 2014-02-24 | BIENNIAL STATEMENT | 2014-02-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State