Search icon

MN LONG ISLAND PROPERTY, LLC

Company Details

Name: MN LONG ISLAND PROPERTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jan 2015 (10 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 4692243
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: PO BOX 161, HOLTSVILLE, NY, United States, 11742

Agent

Name Role Address
CHRISTOPHER KELLEY, ESQ., TWOMEY LATHAM SHEA KELLEY DUBIN Agent AND QUARTARARO P.O. BOX 9398, 33 WEST SECOND STREET, RIVERHEAD, NY, 11901

DOS Process Agent

Name Role Address
ISLAND WIDE RENTALS, INC. DOS Process Agent PO BOX 161, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
2023-02-13 2024-11-15 Address AND QUARTARARO P.O. BOX 9398, 33 WEST SECOND STREET, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)
2023-02-13 2024-11-15 Address PO BOX 161, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2021-04-23 2023-02-13 Address PO BOX 161, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2020-03-03 2021-04-23 Address 162 4TH AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2015-01-12 2023-02-13 Address AND QUARTARARO P.O. BOX 9398, 33 WEST SECOND STREET, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent)
2015-01-12 2020-03-03 Address 33 WEST SECOND STREET, P.O. BOX 9398, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003379 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
230213000281 2023-02-13 BIENNIAL STATEMENT 2023-01-01
210423060006 2021-04-23 BIENNIAL STATEMENT 2021-01-01
200303060955 2020-03-03 BIENNIAL STATEMENT 2019-01-01
150112000270 2015-01-12 ARTICLES OF ORGANIZATION 2015-01-12

Date of last update: 08 Mar 2025

Sources: New York Secretary of State