Name: | 14 DAVIDSON STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2014 (11 years ago) |
Date of dissolution: | 15 Apr 2022 |
Entity Number: | 4595159 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 63 N COUNTRY ROAD, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 63 N COUNTRY ROAD, MOUNT SINAI, NY, United States, 11766 |
Name | Role | Address |
---|---|---|
DAVID FRAME | Agent | 63 N COUNTRY ROAD, MOUNT SINAI, NY, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-25 | 2022-08-03 | Address | 63 N COUNTRY ROAD, MOUNT SINAI, NY, 11766, USA (Type of address: Registered Agent) |
2020-02-25 | 2022-08-03 | Address | 63 N COUNTRY ROAD, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process) |
2014-06-19 | 2020-02-25 | Address | 23 BERARD BLVD, OAKDALE, NY, 11769, USA (Type of address: Registered Agent) |
2014-06-19 | 2020-02-25 | Address | 23 BERARD BLVD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220803001371 | 2022-04-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-15 |
200601062262 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
200225000179 | 2020-02-25 | CERTIFICATE OF CHANGE | 2020-02-25 |
180625006062 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
160620006228 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
141112000520 | 2014-11-12 | CERTIFICATE OF PUBLICATION | 2014-11-12 |
140619000584 | 2014-06-19 | ARTICLES OF ORGANIZATION | 2014-06-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State