COUNTY AGENCY OF NY LLC
Headquarter
Name: | COUNTY AGENCY OF NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2010 (15 years ago) |
Entity Number: | 4008793 |
ZIP code: | 11516 |
County: | Kings |
Place of Formation: | New York |
Address: | 499 CHESTNUT STREET, SUITE 208, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
COUNTY AGENCY OF NY LLC | DOS Process Agent | 499 CHESTNUT STREET, SUITE 208, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-27 | 2024-11-07 | Address | 499 CHESTNUT STREET, SUITE 208, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2019-05-30 | 2019-06-27 | Address | 1050 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2014-10-20 | 2019-05-30 | Address | 945 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2012-10-11 | 2014-10-20 | Address | 1000 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2010-10-19 | 2012-10-11 | Address | 204 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107002902 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
221003003252 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
210817001593 | 2021-08-17 | BIENNIAL STATEMENT | 2021-08-17 |
190701060683 | 2019-07-01 | BIENNIAL STATEMENT | 2018-10-01 |
190627000625 | 2019-06-27 | CERTIFICATE OF CHANGE | 2019-06-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State