Search icon

HICKSVILLE PLAZA 1137, LLC

Company Details

Name: HICKSVILLE PLAZA 1137, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2012 (12 years ago)
Entity Number: 4310098
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 500 North Broadway, Suite 201, Jericho, NY, United States, 11753

DOS Process Agent

Name Role Address
HICKSVILLE PLAZA 1137, LLC DOS Process Agent 500 North Broadway, Suite 201, Jericho, NY, United States, 11753

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2024-10-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-19 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-18 2012-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002005340 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221001000729 2022-10-01 BIENNIAL STATEMENT 2022-10-01
201002060364 2020-10-02 BIENNIAL STATEMENT 2020-10-01
SR-61869 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181001007977 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007498 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007181 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121019000558 2012-10-19 CERTIFICATE OF MERGER 2012-10-19
121018000598 2012-10-18 ARTICLES OF ORGANIZATION 2012-10-18

Date of last update: 09 Mar 2025

Sources: New York Secretary of State