Name: | CNI PICKS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2009 (16 years ago) |
Entity Number: | 3786737 |
ZIP code: | 11354 |
County: | Nassau |
Place of Formation: | New York |
Address: | 136-20 38TH AVE, SUITE CFB, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
PAMELA HTAY-SHA | Agent | 23 PLYMPTON AVENUE, ROSLYN HEIGHTS, NY, 11577 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 136-20 38TH AVE, SUITE CFB, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2025-03-01 | Address | 23 PLYMPTON AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent) |
2023-06-20 | 2025-03-01 | Address | 136-20 38TH AVE, SUITE CFB, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2009-03-17 | 2023-06-20 | Address | 23 PLYMPTON AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent) |
2009-03-17 | 2023-06-20 | Address | 23 PLYMPTON AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301050022 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230620004008 | 2023-06-20 | BIENNIAL STATEMENT | 2023-03-01 |
110330002209 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090813000446 | 2009-08-13 | CERTIFICATE OF PUBLICATION | 2009-08-13 |
090317000024 | 2009-03-17 | ARTICLES OF ORGANIZATION | 2009-03-17 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State