Name: | 447 ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 May 1995 (30 years ago) |
Entity Number: | 1918293 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 100 EXECUTIVE BOULEVARD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 100 EXECUTIVE BOULEVARD, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2025-05-08 | Address | 100 EXECUTIVE BOULEVARD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2007-05-18 | 2023-05-04 | Address | 100 EXECUTIVE BOULEVARD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1997-06-24 | 2007-05-18 | Address | 100 EXECUTIVE BLVD, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
1995-05-02 | 1997-06-24 | Address | 103 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002673 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230504002398 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
210503062433 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190502060938 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
170502007527 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State