Search icon

96 DAY LILY LANE LLC

Headquarter

Company Details

Name: 96 DAY LILY LANE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4233938
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 155 Birch Hill Road, LOCUST VALLEY, NY, United States, 11560

Agent

Name Role Address
russell p. MCROrY ESQ Agent C/O MCRORY AND MCRORY P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560

DOS Process Agent

Name Role Address
C/O MCRORY AND MCRORY P.L.L.C. DOS Process Agent 155 Birch Hill Road, LOCUST VALLEY, NY, United States, 11560

Links between entities

Type:
Headquarter of
Company Number:
M15000007480
State:
FLORIDA

History

Start date End date Type Value
2024-01-05 2024-04-01 Address C/O MCRORY AND MCRORY P.L.L.C., 155 BIRCH HILL ROAD, LOCUST VALLEY, NY, 11560, USA (Type of address: Registered Agent)
2024-01-05 2024-04-01 Address 155 birch hill road, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
2014-04-16 2024-01-05 Address MCRORY AND MCRORY P.L.L.C., 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-04-20 2024-01-05 Address MCROY AND MCROY P.L.L.C., 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2012-04-20 2014-04-16 Address MCROY AND MCROY P.L.L.C., 124 CHERRY VALLEY AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037290 2024-04-01 BIENNIAL STATEMENT 2024-04-01
240105002610 2023-12-04 CERTIFICATE OF CHANGE BY ENTITY 2023-12-04
220428000923 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200429060328 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180405006137 2018-04-05 BIENNIAL STATEMENT 2018-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State