Name: | PROMOS GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Feb 2018 (7 years ago) |
Date of dissolution: | 22 Aug 2023 |
Entity Number: | 5280791 |
ZIP code: | 11561 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 309 W PARK AVE, STE 5, LONG BEACH, NY, United States, 11561 |
Contact Details
Phone +1 516-442-1650
Name | Role | Address |
---|---|---|
ALENA RASTOPCHINA | DOS Process Agent | 309 W PARK AVE, STE 5, LONG BEACH, NY, United States, 11561 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2098195-DCA | Active | Business | 2021-03-26 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-11 | 2023-08-22 | Address | 309 W PARK AVE, STE 5, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2018-12-28 | 2020-08-11 | Address | 20 STONEGATE, ST JAMES, NY, 11780, USA (Type of address: Service of Process) |
2018-02-05 | 2018-12-28 | Address | 6 HIGHRIDGE DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230822004021 | 2023-08-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-22 |
200811060225 | 2020-08-11 | BIENNIAL STATEMENT | 2020-02-01 |
181228000471 | 2018-12-28 | CERTIFICATE OF CHANGE | 2018-12-28 |
180802000782 | 2018-08-02 | CERTIFICATE OF CHANGE | 2018-08-02 |
180626000843 | 2018-06-26 | CERTIFICATE OF PUBLICATION | 2018-06-26 |
180205010687 | 2018-02-05 | ARTICLES OF ORGANIZATION | 2018-02-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3598890 | RENEWAL | INVOICED | 2023-02-15 | 200 | Dealer in Products for the Disabled License Renewal |
3312041 | LICENSE | INVOICED | 2021-03-24 | 200 | Dealer in Products for the Disabled License Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State