Name: | MELVILLE FARMS MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2017 (8 years ago) |
Entity Number: | 5095290 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 CUTTERMILL RD. STE 220, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 40 CUTTERMILL RD. STE 220, GREAT NECK, NY, United States, 11021 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2023-03-01 | Address | 60 CUTTERMILL RD. STE 600, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2017-03-02 | 2019-05-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2017-03-02 | 2019-05-01 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301001717 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220215002049 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
190501000412 | 2019-05-01 | CERTIFICATE OF CHANGE | 2019-05-01 |
170920000708 | 2017-09-20 | CERTIFICATE OF PUBLICATION | 2017-09-20 |
170302010472 | 2017-03-02 | ARTICLES OF ORGANIZATION | 2017-03-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State