Search icon

58-16 MYRTLE COMPANY, LLC

Print

Details

Entity Number 2065346

Status Active

Name58-16 MYRTLE COMPANY, LLC

CountyNassau

Date of registration 12 Sep 1996 (28 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 269-10 GRAND CENTRAL PARKWAY, APARTMENT 19S, FLORAL PARK, NY, United States, 11005

Address ZIP code 11005

DOS Process Agent

Name Role Address

58-16 MYRTLE COMPANY, LLC

DOS Process Agent

269-10 GRAND CENTRAL PARKWAY, APARTMENT 19S, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value

2018-07-24

2024-09-03

Address

269-10 GRAND CENTRAL PARKWAY, APARTMENT 19S, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)

2010-09-08

2018-07-24

Address

BARBARA PROTASS, 22 SEXTON ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

2008-09-12

2010-09-08

Address

BARBARA PROTASS, 22 SEXTON RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

2006-08-18

2008-09-12

Address

225 SEXTON ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

1996-09-12

2006-08-18

Address

22 SEXTON ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240903004175

2024-09-03

BIENNIAL STATEMENT

2024-09-03

220902003153

2022-09-02

BIENNIAL STATEMENT

2022-09-01

200903061146

2020-09-03

BIENNIAL STATEMENT

2020-09-01

180924006189

2018-09-24

BIENNIAL STATEMENT

2018-09-01

180724006356

2018-07-24

BIENNIAL STATEMENT

2016-09-01

120917006318

2012-09-17

BIENNIAL STATEMENT

2012-09-01

100908003167

2010-09-08

BIENNIAL STATEMENT

2010-09-01

080912002278

2008-09-12

BIENNIAL STATEMENT

2008-09-01

060818002066

2006-08-18

BIENNIAL STATEMENT

2006-09-01

040826002222

2004-08-26

BIENNIAL STATEMENT

2004-09-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts