REMINGTON DOYLE ESTATES, LLC

Name: | REMINGTON DOYLE ESTATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Apr 2011 (14 years ago) |
Entity Number: | 4076772 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 41 FOREST AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
REMINGTON DOYLE ESTATES, LLC | DOS Process Agent | 41 FOREST AVENUE, MASSAPEQUA, NY, United States, 11758 |
Number | Type | End date |
---|---|---|
10491202126 | LIMITED LIABILITY BROKER | 2025-05-22 |
10991208011 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-15 | 2025-04-02 | Address | 41 FOREST AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2017-04-10 | 2023-05-15 | Address | 41 FOREST AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2011-04-04 | 2017-04-10 | Address | 3421 FILLMORE AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001323 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230515000362 | 2023-05-15 | BIENNIAL STATEMENT | 2023-04-01 |
210407060585 | 2021-04-07 | BIENNIAL STATEMENT | 2021-04-01 |
190408060369 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
170410006521 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State