Name: | 1089 BRAXTON STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Apr 2008 (17 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 3654452 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 189 ROOSEVELT BLVD., HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 189 ROOSEVELT BLVD., HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ROBERT ANSPACH | Agent | 189 ROOSEVELT BLVD., HAUPPAUGE, NY, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-04 | 2023-08-02 | Address | 189 ROOSEVELT BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent) |
2008-04-04 | 2023-08-02 | Address | 189 ROOSEVELT BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000409 | 2023-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-04 |
220614002437 | 2022-06-14 | BIENNIAL STATEMENT | 2022-04-01 |
140616006286 | 2014-06-16 | BIENNIAL STATEMENT | 2014-04-01 |
120612002953 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100510002057 | 2010-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State