Name: | PREFERRED SERVICES GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2009 (16 years ago) |
Entity Number: | 3833904 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 70 EAST SUNRISE HIGHWAY, SUITE 411, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
CAREY GREENBAUM | Agent | 70 E SUNRISE HIGHWAY STE 411, VALLEY STREAM, NY, 11581 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 70 EAST SUNRISE HIGHWAY, SUITE 411, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-15 | 2010-06-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-07-15 | 2010-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110707002483 | 2011-07-07 | BIENNIAL STATEMENT | 2011-07-01 |
100820000734 | 2010-08-20 | CERTIFICATE OF CHANGE | 2010-08-20 |
100628000542 | 2010-06-28 | CERTIFICATE OF CHANGE | 2010-06-28 |
090918000405 | 2009-09-18 | CERTIFICATE OF PUBLICATION | 2009-09-18 |
090715000576 | 2009-07-15 | ARTICLES OF ORGANIZATION | 2009-07-15 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State