Name: | LINDA CIULLA & LU ANN DILLON LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2020 (5 years ago) |
Entity Number: | 5681996 |
ZIP code: | 29450 |
County: | Rockland |
Place of Formation: | New York |
Address: | 423 Bowstring Dr, Huger, SC, United States, 29450 |
Name | Role | Address |
---|---|---|
LINDA CIULLA & LU ANN DILLON LLC | DOS Process Agent | 423 Bowstring Dr, Huger, SC, United States, 29450 |
Name | Role | Address |
---|---|---|
robert e. dillon | Agent | 170 OLD ROUTE 304, NEW CITY, NY, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-13 | 2024-01-12 | Address | 170 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Registered Agent) |
2022-11-13 | 2024-01-12 | Address | 170 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2020-01-06 | 2022-11-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2020-01-06 | 2022-11-13 | Address | 170 OLD ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112003436 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
221113000091 | 2022-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-18 |
220125000853 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200521000096 | 2020-05-21 | CERTIFICATE OF PUBLICATION | 2020-05-21 |
200106010011 | 2020-01-06 | ARTICLES OF ORGANIZATION | 2020-01-06 |
Date of last update: 16 Feb 2025
Sources: New York Secretary of State