Name: | 4 TUNA REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2015 (10 years ago) |
Entity Number: | 4750968 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 285 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
VINCENZO CESARE | DOS Process Agent | 285 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-04 | 2025-04-04 | Address | 285 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2017-04-07 | 2023-04-04 | Address | 285 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2015-04-30 | 2017-04-07 | Address | 285 JERICHO TURNPIKE, 2ND FLOOR, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250404004349 | 2025-04-04 | BIENNIAL STATEMENT | 2025-04-04 |
230404004081 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210402061489 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190405060393 | 2019-04-05 | BIENNIAL STATEMENT | 2019-04-01 |
170407006079 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State