Name: | MARIO D'URSO HOMESTEAD GARDENS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2012 (13 years ago) |
Entity Number: | 4269232 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 148-25 29TH AVENUE, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
MARIO D'URSO | Agent | 148-25 29TH AVENUE, FLUSHING, NY, 11354 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 148-25 29TH AVENUE, FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-04 | 2024-07-16 | Address | 148-25 29TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Registered Agent) |
2012-09-04 | 2024-07-16 | Address | 148-25 29TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2012-07-11 | 2012-09-04 | Address | 2505 SOUNDVIEW AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002476 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
220727001580 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
200715060250 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180719006070 | 2018-07-19 | BIENNIAL STATEMENT | 2018-07-01 |
170322006100 | 2017-03-22 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State