Name: | PIPING ROCK HEALTH PRODUCTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2011 (14 years ago) |
Date of dissolution: | 25 Nov 2024 |
Entity Number: | 4096408 |
ZIP code: | 11716 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3900 VETERANS MEMORIAL HWY, SUITE 200, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
PIPING ROCK HEALTH PRODUCTS, LLC | DOS Process Agent | 3900 VETERANS MEMORIAL HWY, SUITE 200, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-08 | 2023-06-19 | Address | 3900 VETERANS MEMORIAL HWY, SUITE 200, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2013-06-19 | 2019-10-08 | Address | 2120 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2011-05-19 | 2013-06-19 | Address | 25 PIPING ROCK ROAD, UPPER BROOKVILLE, NY, 11545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000848 | 2024-11-22 | CERTIFICATE OF MERGER | 2024-11-22 |
230619000975 | 2023-06-19 | BIENNIAL STATEMENT | 2023-05-01 |
220824003772 | 2022-08-24 | BIENNIAL STATEMENT | 2021-05-01 |
191008000476 | 2019-10-08 | CERTIFICATE OF CHANGE | 2019-10-08 |
190513060085 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State