Name: | STRAIGHTEDGE PLUMBING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jul 2019 (6 years ago) |
Entity Number: | 5583008 |
ZIP code: | 11954 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 Flamingo Ave, Building 1, Montauk, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
jonathan miceli | Agent | 11 flamingo ave. bldg 1, MONTAUK, NY, 11954 |
Name | Role | Address |
---|---|---|
STRAIGHTEDGE PLUMBING LLC | DOS Process Agent | 11 Flamingo Ave, Building 1, Montauk, NY, United States, 11954 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2025-01-09 | Address | 11 Flamingo Ave, Building 1, Montauk, NY, 11954, USA (Type of address: Service of Process) |
2019-07-08 | 2024-01-12 | Address | 662 MONTAUK HWY., MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
2019-07-08 | 2025-01-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000469 | 2024-12-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-10 |
240112001521 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
231128017971 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
220601002712 | 2022-06-01 | BIENNIAL STATEMENT | 2021-07-01 |
191017000530 | 2019-10-17 | CERTIFICATE OF PUBLICATION | 2019-10-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State