NORTHPORT PROFESSIONAL CENTRE LLC

Name: | NORTHPORT PROFESSIONAL CENTRE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Sep 2012 (13 years ago) |
Entity Number: | 4293156 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 169 Commack Road, Suite H186, Commack, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
FRANK J. SPARACINO, JR., ESQ. | Agent | 302 main street (lower level), NORTHPORT, NY, 11768 |
Name | Role | Address |
---|---|---|
NORTHPORT PROFESSIONAL CENTRE LLC | DOS Process Agent | 169 Commack Road, Suite H186, Commack, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-02 | 2024-03-14 | Address | 302 main street (lower level), NORTHPORT, NY, 11768, USA (Type of address: Registered Agent) |
2023-01-02 | 2024-03-14 | Address | 302 main street (lower level), NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2018-11-28 | 2023-01-02 | Address | 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Registered Agent) |
2018-11-28 | 2023-01-02 | Address | 131 SCUDDER AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
2018-09-11 | 2018-11-28 | Address | 131 SCUDDER AVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314000207 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
230102000020 | 2022-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-12 |
200930060040 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
181128000405 | 2018-11-28 | CERTIFICATE OF CHANGE | 2018-11-28 |
180911006527 | 2018-09-11 | BIENNIAL STATEMENT | 2018-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State