963 HEMPSTEAD TURNPIKE LLC

Name: | 963 HEMPSTEAD TURNPIKE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 2010 (15 years ago) |
Entity Number: | 4016795 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-25 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-07-13 | 2023-01-25 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2010-11-08 | 2017-07-13 | Address | PERGAMENT PAROPERTIES, 1500 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Registered Agent) |
2010-11-08 | 2017-07-13 | Address | C/O BRUCE D. PERGAMENT, 1500 OLD NORTHERN BOULEVARD, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037429 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
230125003078 | 2023-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-24 |
230111000872 | 2023-01-11 | BIENNIAL STATEMENT | 2022-11-01 |
201105060990 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
170925000015 | 2017-09-25 | CERTIFICATE OF PUBLICATION | 2017-09-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State