Name: | LI & SONS REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 2013 (11 years ago) |
Date of dissolution: | 14 Feb 2025 |
Entity Number: | 4495965 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 48 NASSAU DRIVE, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 48 NASSAU DRIVE, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2025-02-26 | Address | 48 NASSAU DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2023-03-03 | 2023-12-05 | Address | 48 NASSAU DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2013-12-04 | 2023-03-03 | Address | 48 NASSAU DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000134 | 2025-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-14 |
231205000092 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
230303000766 | 2023-03-03 | BIENNIAL STATEMENT | 2021-12-01 |
210308060360 | 2021-03-08 | BIENNIAL STATEMENT | 2019-12-01 |
140228000253 | 2014-02-28 | CERTIFICATE OF PUBLICATION | 2014-02-28 |
131204000656 | 2013-12-04 | ARTICLES OF ORGANIZATION | 2013-12-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State