Name: | L2S2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 2018 (7 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 5428536 |
ZIP code: | 32081 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 174 Sawyer Bridge Trail, Ponte Vedra, FL, United States, 32081 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SCANNELL | Agent | 1 LEROY CT, COMMACK, NY, 11725 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SCANNELL | DOS Process Agent | 174 Sawyer Bridge Trail, Ponte Vedra, FL, United States, 32081 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2025-01-14 | Address | 1 LEROY CT, COMMACK, NY, 11725, USA (Type of address: Registered Agent) |
2024-10-22 | 2025-01-14 | Address | 174 Sawyer Bridge Trail, Ponte Vedra, FL, 32081, USA (Type of address: Service of Process) |
2018-10-18 | 2024-10-22 | Address | 1 LEROY CT, COMMACK, NY, 11725, USA (Type of address: Registered Agent) |
2018-10-18 | 2024-10-22 | Address | 1 LEROY CT, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000294 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
241022001494 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
181018010525 | 2018-10-18 | ARTICLES OF ORGANIZATION | 2018-10-18 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State