Name: | CLOSEUP360, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2018 (7 years ago) |
Entity Number: | 5348836 |
ZIP code: | 33324 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8201 Peters Road Ste 1000, Plantation, FL, United States, 33324 |
Name | Role | Address |
---|---|---|
KALEEM SIKANDER, ESQ. | Agent | 11 MINEOLA ROAD, SOUND BEACH, NY, 11789 |
Name | Role | Address |
---|---|---|
BARRY HAIMO | DOS Process Agent | 8201 Peters Road Ste 1000, Plantation, FL, United States, 33324 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-01 | 2024-05-10 | Address | C/O HAIMO LAW, 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2018-06-26 | 2024-05-10 | Address | 11 MINEOLA ROAD, SOUND BEACH, NY, 11789, USA (Type of address: Registered Agent) |
2018-05-29 | 2018-06-26 | Address | 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent) |
2018-05-29 | 2020-05-01 | Address | 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240510000146 | 2024-05-10 | BIENNIAL STATEMENT | 2024-05-10 |
220502004021 | 2022-05-02 | BIENNIAL STATEMENT | 2022-05-01 |
200501061196 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
180810000685 | 2018-08-10 | CERTIFICATE OF PUBLICATION | 2018-08-10 |
180626000321 | 2018-06-26 | CERTIFICATE OF AMENDMENT | 2018-06-26 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State