413 RIVER ROAD LLC

Name: | 413 RIVER ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 1995 (30 years ago) |
Entity Number: | 1927868 |
ZIP code: | 12550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 441 RIVER ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NANCY SALERNO | DOS Process Agent | 441 RIVER ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-09 | 2023-06-06 | Address | 441 RIVER ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-02-06 | 2009-06-09 | Address | 441 RIVER ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2006-01-27 | 2006-02-06 | Address | 24 441 RIVER ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2003-06-06 | 2006-01-27 | Address | 24 LOHMAIER LN, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
1999-09-08 | 2003-06-06 | Address | ONE LINDEN PLACE, SUITE 400, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606001098 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
190626060087 | 2019-06-26 | BIENNIAL STATEMENT | 2019-06-01 |
170619006104 | 2017-06-19 | BIENNIAL STATEMENT | 2017-06-01 |
150602006184 | 2015-06-02 | BIENNIAL STATEMENT | 2015-06-01 |
130606006723 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State