DEBORAH HABICHT, LLC

Name: | DEBORAH HABICHT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Apr 2008 (17 years ago) |
Date of dissolution: | 11 Apr 2023 |
Entity Number: | 3661847 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 BREFNI STREET, BLDG 2 UNIT 5B, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
DEBORAH BERNAGOZZI | DOS Process Agent | 25 BREFNI STREET, BLDG 2 UNIT 5B, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-03 | 2023-07-17 | Address | 25 BREFNI STREET, BLDG 2 UNIT 5B, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2018-04-09 | 2020-04-03 | Address | 1 THIRD AVENUE, APT 919, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2016-04-15 | 2018-04-09 | Address | 665 LANSON STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2014-04-18 | 2016-04-15 | Address | 52 WEBSTER AVENUE, LOFT 32, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2010-04-29 | 2014-04-18 | Address | 67 ALPINE DRIVE, MOUNT HOLLY, VT, 05758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002193 | 2023-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-11 |
200403060178 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
180409006649 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
160415006254 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140418006026 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State