Search icon

72 LEE LLC

Print

Details

Entity Number 4509960

Status Active

Name72 LEE LLC

CountyNassau

Date of registration 08 Jan 2014 (11 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 505 Lighthouse Lane, Southold, NY, United States, 11971

Address ZIP code 11971

DOS Process Agent

Name Role Address

53 WOODS LLC

DOS Process Agent

505 Lighthouse Lane, Southold, NY, United States, 11971

History

Start date End date Type Value

2021-03-09

2022-05-06

Name

53 WOODS LLC

2018-10-22

2021-03-09

Name

120 N VILLAGE LLC

2017-09-18

2022-05-06

Address

220 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

2015-02-25

2017-09-18

Address

ATTN: JAMES O'REILLY, MANAGER, 220 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

2014-01-08

2018-10-22

Name

21 MERRICK ROAD LLC

2014-01-08

2015-02-25

Address

27 SOUTH LEWIS STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220506002865

2022-04-29

CERTIFICATE OF AMENDMENT

2022-04-29

220131000851

2022-01-31

BIENNIAL STATEMENT

2022-01-31

210309000144

2021-03-09

CERTIFICATE OF AMENDMENT

2021-03-09

181022000027

2018-10-22

CERTIFICATE OF AMENDMENT

2018-10-22

180103006587

2018-01-03

BIENNIAL STATEMENT

2018-01-01

170918006281

2017-09-18

BIENNIAL STATEMENT

2016-01-01

150225000511

2015-02-25

CERTIFICATE OF CHANGE

2015-02-25

140321000039

2014-03-21

CERTIFICATE OF PUBLICATION

2014-03-21

140108010008

2014-01-08

ARTICLES OF ORGANIZATION

2014-01-08

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts