Name: | NEW CENTRAL MANOR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2008 (17 years ago) |
Entity Number: | 3674128 |
ZIP code: | 11691 |
County: | Queens |
Place of Formation: | New York |
Address: | 1509 CENTRAL AVENUE, FAR ROCKAWAY, NY, United States, 11691 |
Name | Role | Address |
---|---|---|
BORIS MENDEL | Agent | 1509 CENTRAL AVENUE, FAR ROCKAWAY, NY, 11691 |
Name | Role | Address |
---|---|---|
NEW CENTRAL MANOR LLC | DOS Process Agent | 1509 CENTRAL AVENUE, FAR ROCKAWAY, NY, United States, 11691 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-13 | 2024-06-07 | Address | 1509 CENTRAL AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Registered Agent) |
2008-08-13 | 2024-06-07 | Address | 1509 CENTRAL AVENUE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process) |
2008-05-20 | 2008-08-13 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-05-20 | 2008-08-13 | Address | 41 STATE STREET, SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003494 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220812001112 | 2022-08-12 | BIENNIAL STATEMENT | 2022-05-01 |
200522060308 | 2020-05-22 | BIENNIAL STATEMENT | 2020-05-01 |
191018060170 | 2019-10-18 | BIENNIAL STATEMENT | 2018-05-01 |
160516007163 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State