Search icon

MINEOLA PROPERTIES LLC

Company Details

Name: MINEOLA PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4178238
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1999 MARCUS AVENUE #310, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
MINEOLA PROPERTIES LLC DOS Process Agent 1999 MARCUS AVENUE #310, LAKE SUCCESS, NY, United States, 11042

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Legal Entity Identifier

LEI Number:
549300P6KAO9D3EE3V33

Registration Details:

Initial Registration Date:
2017-02-09
Next Renewal Date:
2023-02-11
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2012-09-11 2023-12-01 Address 1999 MARCUS AVENUE #310, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2011-12-19 2012-09-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2011-12-19 2012-09-11 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041491 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211026002683 2021-10-26 BIENNIAL STATEMENT 2021-10-26
171204008018 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202007343 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131211006468 2013-12-11 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-139127.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State