-
Home Page
›
-
Counties
›
-
Nassau
›
-
11021
›
-
PRESIDENTIAL FAM LLC
Company Details
Name: |
PRESIDENTIAL FAM LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
21 Dec 2012 (12 years ago)
|
Entity Number: |
4336393 |
ZIP code: |
11021
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, United States, 11021 |
DOS Process Agent
Name |
Role |
Address |
PRESIDENTIAL FAM LLC
|
DOS Process Agent
|
98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, United States, 11021
|
History
Start date |
End date |
Type |
Value |
2023-04-12
|
2025-01-24
|
Address
|
98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
2012-12-21
|
2023-04-12
|
Address
|
98 CUTTERMILL ROAD, SUITE 444 SOUTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250124000929
|
2025-01-24
|
BIENNIAL STATEMENT
|
2025-01-24
|
230412002691
|
2023-04-12
|
BIENNIAL STATEMENT
|
2022-12-01
|
210616060420
|
2021-06-16
|
BIENNIAL STATEMENT
|
2020-12-01
|
200227060272
|
2020-02-27
|
BIENNIAL STATEMENT
|
2018-12-01
|
170104006918
|
2017-01-04
|
BIENNIAL STATEMENT
|
2016-12-01
|
141208006973
|
2014-12-08
|
BIENNIAL STATEMENT
|
2014-12-01
|
130422000877
|
2013-04-22
|
CERTIFICATE OF CHANGE
|
2013-04-22
|
130326000362
|
2013-03-26
|
CERTIFICATE OF PUBLICATION
|
2013-03-26
|
121221000575
|
2012-12-21
|
ARTICLES OF ORGANIZATION
|
2012-12-21
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State