Name: | RECLAMATION OPERA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Aug 2017 (8 years ago) |
Entity Number: | 5190934 |
ZIP code: | 11579 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 18th Avenue, Sea Cliff, NY, United States, 11579 |
Name | Role | Address |
---|---|---|
DAVID JOHN DAVANI | Agent | 95 18TH AVENUE, SEA CLIFF, NY, 11579 |
Name | Role | Address |
---|---|---|
DAVID JOHN DAVANI | DOS Process Agent | 95 18th Avenue, Sea Cliff, NY, United States, 11579 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-07 | 2025-05-16 | Address | 95 18TH AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Registered Agent) |
2023-08-07 | 2025-05-16 | Address | 95 18th Avenue, Sea Cliff, NY, 11579, USA (Type of address: Service of Process) |
2019-09-17 | 2023-08-07 | Address | 95 18TH AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Registered Agent) |
2019-08-27 | 2023-08-07 | Address | 95 18TH AVENUE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process) |
2017-08-23 | 2019-09-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516001361 | 2025-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-16 |
230807002042 | 2023-08-07 | BIENNIAL STATEMENT | 2023-08-01 |
210812002585 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
190917000754 | 2019-09-17 | CERTIFICATE OF CHANGE | 2019-09-17 |
190827060092 | 2019-08-27 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State