Name: | 103 OWNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 1995 (30 years ago) |
Entity Number: | 1936677 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
PETER MURRAY | DOS Process Agent | 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-19 | 2024-08-02 | Address | 44 WARBURTON AVENUE, 1ST FLOOR, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2015-01-15 | 2016-07-19 | Address | 4 WARBURTON AVE.- 1ST FLOOR, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2012-04-17 | 2015-01-15 | Address | 79 TRINITY PASS, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
2008-06-10 | 2012-04-17 | Address | ONE GATEWAY PLAZA, SUITE 2A, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2008-02-21 | 2008-06-10 | Address | 2365 BOSTON POST RD., SUITE 103, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802003706 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
170713006158 | 2017-07-13 | BIENNIAL STATEMENT | 2017-07-01 |
160719002006 | 2016-07-19 | BIENNIAL STATEMENT | 2015-07-01 |
150115000351 | 2015-01-15 | CERTIFICATE OF CHANGE | 2015-01-15 |
120417000797 | 2012-04-17 | CERTIFICATE OF CHANGE | 2012-04-17 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State