Name: | PETITE FLEUR ACQUISITION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2012 (13 years ago) |
Entity Number: | 4247363 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
ANGELA C. BELLIZZI, ESQ. | DOS Process Agent | 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-26 | 2024-05-14 | Address | 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2015-04-27 | 2023-10-26 | Address | 225 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2012-05-18 | 2015-04-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514002889 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
231026000444 | 2023-10-26 | BIENNIAL STATEMENT | 2022-05-01 |
200909060181 | 2020-09-09 | BIENNIAL STATEMENT | 2020-05-01 |
190125060403 | 2019-01-25 | BIENNIAL STATEMENT | 2018-05-01 |
160523006160 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
150427000695 | 2015-04-27 | CERTIFICATE OF CHANGE | 2015-04-27 |
150206006205 | 2015-02-06 | BIENNIAL STATEMENT | 2014-05-01 |
120911000080 | 2012-09-11 | CERTIFICATE OF PUBLICATION | 2012-09-11 |
120518000192 | 2012-05-18 | ARTICLES OF ORGANIZATION | 2012-05-18 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State