Name: | COOLIDGE HOUSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Feb 2023 (2 years ago) |
Entity Number: | 6723240 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 Roosevelt Ave., Glen Head, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
COOLIDGE HOUSE LLC | DOS Process Agent | 1 Roosevelt Ave., Glen Head, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
rahul khale | Agent | 1 roosevelt ave., GLEN HEAD, NY, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2025-02-28 | Address | 7014 13th Ave Ste 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process) |
2024-04-29 | 2025-02-28 | Address | 1 roosevelt ave., GLEN HEAD, NY, 11545, USA (Type of address: Registered Agent) |
2023-11-29 | 2024-04-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-11-29 | 2024-04-29 | Address | 7014 13th Ave Ste 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process) |
2023-09-28 | 2023-11-29 | Address | 7014 13th Ave Ste 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process) |
2023-09-28 | 2023-11-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-02-04 | 2023-09-28 | Address | 7014 13th Ave Ste 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process) |
2023-02-04 | 2023-09-28 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003085 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
240429002333 | 2024-04-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-19 |
231129016524 | 2023-11-17 | CERTIFICATE OF PUBLICATION | 2023-11-17 |
230928002366 | 2023-09-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-27 |
230204000587 | 2023-02-04 | ARTICLES OF ORGANIZATION | 2023-02-04 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State