-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
PMA MINEOLA REALTY, LLC
Company Details
Name: |
PMA MINEOLA REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
10 Jun 2008 (17 years ago)
|
Entity Number: |
3682612 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
40 CUTTERMILL ROAD, STE 220, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
PMA MINEOLA REALTY, LLC
|
DOS Process Agent
|
40 CUTTERMILL ROAD, STE 220, GREAT NECK, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2014-06-10
|
2024-04-17
|
Address
|
60 CUTTERMILL ROAD, STE 600, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2008-06-10
|
2014-06-10
|
Address
|
60 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240417003653
|
2024-04-17
|
BIENNIAL STATEMENT
|
2024-04-17
|
200604061238
|
2020-06-04
|
BIENNIAL STATEMENT
|
2020-06-01
|
180605006543
|
2018-06-05
|
BIENNIAL STATEMENT
|
2018-06-01
|
160606006264
|
2016-06-06
|
BIENNIAL STATEMENT
|
2016-06-01
|
140610006195
|
2014-06-10
|
BIENNIAL STATEMENT
|
2014-06-01
|
120713002231
|
2012-07-13
|
BIENNIAL STATEMENT
|
2012-06-01
|
100622002966
|
2010-06-22
|
BIENNIAL STATEMENT
|
2010-06-01
|
080610000367
|
2008-06-10
|
ARTICLES OF ORGANIZATION
|
2008-06-10
|
Date of last update: 17 Jan 2025
Sources:
New York Secretary of State