7850 MAIN ROAD LLC

Name: | 7850 MAIN ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jan 2011 (14 years ago) |
Entity Number: | 4038490 |
ZIP code: | 12207 |
County: | Nassau |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-07 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-01-05 | 2021-10-07 | Address | 65 EAST 55TH STREET, 31ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2020-02-12 | 2021-01-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-06-01 | 2020-02-12 | Address | 249-12 JERICHO TURNPIKE, SUITE 230, FLORAL PARK, NY, 11001, 4020, USA (Type of address: Service of Process) |
2011-01-05 | 2017-06-01 | Address | 62 NICHOLS CT., STE. 302, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000082 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230106002196 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
211007003011 | 2021-10-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-07 |
210105061924 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
200310060722 | 2020-03-10 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State