Entity Number 2432020
Status Active
NameSCOTTO PRINCETON, LLC
CountyNassau
Date of registration 22 Oct 1999 (25 years ago) 22 Oct 1999
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797
Address ZIP code 11797
549300CWEG1J3FL6M424
2432020
US-NY
GENERAL
ACTIVE
Addresses
Legal | C/O CORPORATE SERVICE BUREAU, 40 CROSSWAYS PARK DRIVE, WOODBURY, US-NY, US, 11797 |
Headquarters | SCOTTO PRINCETON LLC, 40 CROSSWAYS PARK DRIVE, WOODBURY, US-NY, US, 11797 |
Registration details
Registration Date | 2020-08-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-03-31 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2432020 |
CORPORATE SERVICE BUREAU
DOS Process Agent
40 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797
2011-12-07
2019-12-10
Address
283 WASHINGTON AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-09-28
2011-12-07
Address
40 CROSSWAYS PARK DR, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1999-10-22
2001-09-28
Address
C/O WESTBURY MANOR, JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
211217002962
2021-12-17
BIENNIAL STATEMENT
2021-12-17
191210060469
2019-12-10
BIENNIAL STATEMENT
2019-10-01
131206002091
2013-12-06
BIENNIAL STATEMENT
2013-10-01
111207002663
2011-12-07
BIENNIAL STATEMENT
2011-10-01
071001002275
2007-10-01
BIENNIAL STATEMENT
2007-10-01
031022002125
2003-10-22
BIENNIAL STATEMENT
2003-10-01
010928002172
2001-09-28
BIENNIAL STATEMENT
2001-10-01
991220000312
1999-12-20
AFFIDAVIT OF PUBLICATION
1999-12-20
991220000309
1999-12-20
AFFIDAVIT OF PUBLICATION
1999-12-20
991022000659
1999-10-22
ARTICLES OF ORGANIZATION
1999-10-22
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts