Name: | 7 CROSSWAY BOULEVARD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2011 (13 years ago) |
Entity Number: | 4167683 |
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 |
---|---|---|---|
2023-01-25 | 2023-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-12-10 | 2023-01-25 | Address | 95 FROEHLICH FARM BLVD, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-11-18 | 2013-12-10 | Address | ATTN: MAX BRITTAIN, 95 FROEHLICH FARM BLVD., WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101037655 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
230125003038 | 2023-01-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-24 |
230111000859 | 2023-01-11 | BIENNIAL STATEMENT | 2021-11-01 |
201105061198 | 2020-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
131210002248 | 2013-12-10 | BIENNIAL STATEMENT | 2013-11-01 |
130201000815 | 2013-02-01 | CERTIFICATE OF AMENDMENT | 2013-02-01 |
120118000078 | 2012-01-18 | CERTIFICATE OF PUBLICATION | 2012-01-18 |
111118001027 | 2011-11-18 | ARTICLES OF ORGANIZATION | 2011-11-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State