Name: | 1373 LINCOLN AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2013 (12 years ago) |
Entity Number: | 4392824 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1373 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
1373 LINCOLN AVE LLC | DOS Process Agent | 1373 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2025-04-01 | Address | 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2015-04-03 | 2023-04-06 | Address | 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2013-04-23 | 2015-04-03 | Address | 1343 WILLIAM FLOYD PKWY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401041436 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230406001971 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
210406060783 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
210301061593 | 2021-03-01 | BIENNIAL STATEMENT | 2019-04-01 |
190311061613 | 2019-03-11 | BIENNIAL STATEMENT | 2017-04-01 |
150403000395 | 2015-04-03 | CERTIFICATE OF CHANGE | 2015-04-03 |
141106000589 | 2014-11-06 | CERTIFICATE OF AMENDMENT | 2014-11-06 |
130423000758 | 2013-04-23 | ARTICLES OF ORGANIZATION | 2013-04-23 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State