110-112 LLC

Name: | 110-112 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2008 (17 years ago) |
Entity Number: | 3704180 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-15 | 2024-08-06 | Address | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2018-01-26 | 2023-12-15 | Address | 36 MAPLE PLACE, SUITE 303, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2016-09-13 | 2018-01-26 | Address | 57 WEST 38TH STREET, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-08-04 | 2016-09-13 | Address | 49 WINDSOR ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806000694 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
231215001924 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
201112060727 | 2020-11-12 | BIENNIAL STATEMENT | 2020-08-01 |
180829006174 | 2018-08-29 | BIENNIAL STATEMENT | 2018-08-01 |
180126000218 | 2018-01-26 | CERTIFICATE OF CHANGE | 2018-01-26 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State