UNION STREET HOUSES ACQUISITION LLC

Name: | UNION STREET HOUSES ACQUISITION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4390040 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
UNION STREET HOUSES ACQUISITION LLC | DOS Process Agent | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-05 | 2025-04-02 | Address | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2020-05-12 | 2023-04-05 | Address | 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2019-05-21 | 2020-05-12 | Address | MITCHELL REITER, 60 CUTTERMILL RD STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-04-17 | 2019-05-21 | Address | C/O METROPOLITAN REALTY GROUP, 60 CUTTERMILL RD STE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001590 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230405003945 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210401060532 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200512060366 | 2020-05-12 | BIENNIAL STATEMENT | 2019-04-01 |
190521002005 | 2019-05-21 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State