Search icon

SJ ST. MARKS WEST LLC

Company Details

Name: SJ ST. MARKS WEST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Apr 2017 (8 years ago)
Date of dissolution: 24 Feb 2025
Entity Number: 5119633
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
MITCHELL B. REITER, ESQ. DOS Process Agent 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
MITCHELL B. REITER, ESQ. Agent 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021

History

Start date End date Type Value
2023-04-05 2025-02-26 Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2023-04-05 2025-02-26 Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-04-13 2023-04-05 Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2017-04-13 2023-04-05 Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250226001056 2025-02-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-24
230405003928 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210401060519 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190501060939 2019-05-01 BIENNIAL STATEMENT 2019-04-01
171113000954 2017-11-13 CERTIFICATE OF AMENDMENT 2017-11-13
170814000033 2017-08-14 CERTIFICATE OF PUBLICATION 2017-08-14
170413010305 2017-04-13 ARTICLES OF ORGANIZATION 2017-04-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State