Name: | 595 YOUNGS ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Dec 2019 (5 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 5665949 |
ZIP code: | 11957 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21165 MAIN ROAD, ORIENT, NY, United States, 11957 |
Name | Role | Address |
---|---|---|
THOMAS E. FOSTER | DOS Process Agent | 21165 MAIN ROAD, ORIENT, NY, United States, 11957 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-03 | 2025-01-08 | Address | 21165 MAIN ROAD, ORIENT, NY, 11957, USA (Type of address: Service of Process) |
2023-04-29 | 2023-12-03 | Address | 21165 MAIN ROAD, ORIENT, NY, 11957, USA (Type of address: Service of Process) |
2019-12-04 | 2023-04-29 | Address | 21165 MAIN ROAD, ORIENT, NY, 11957, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000887 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
231203000447 | 2023-12-03 | BIENNIAL STATEMENT | 2023-12-01 |
230429000074 | 2023-04-29 | BIENNIAL STATEMENT | 2021-12-01 |
191204020053 | 2019-12-04 | ARTICLES OF ORGANIZATION | 2019-12-04 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State