Name: | 440 WEST MERRICK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2015 (9 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 4839762 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1040 CHANNEL DRIVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
RUSSELL SHVATSSHTEYN | DOS Process Agent | 1040 CHANNEL DRIVE, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-24 | 2025-01-15 | Address | 1040 CHANNEL DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2015-10-26 | 2017-11-24 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2015-10-26 | 2025-01-15 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001732 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
191004060689 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171124006023 | 2017-11-24 | BIENNIAL STATEMENT | 2017-10-01 |
151230000081 | 2015-12-30 | CERTIFICATE OF PUBLICATION | 2015-12-30 |
151124000865 | 2015-11-24 | CERTIFICATE OF CHANGE | 2015-11-24 |
151026010162 | 2015-10-26 | ARTICLES OF ORGANIZATION | 2015-10-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State