Name: | EXECUTIVE HOUSE L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 1995 (30 years ago) |
Entity Number: | 1975171 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | Metro Hudson Property Mgt Group LLC, 249 East 48th Street Suite 1 A, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
VICTOR J. KAVY | DOS Process Agent | Metro Hudson Property Mgt Group LLC, 249 East 48th Street Suite 1 A, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-19 | 2024-12-13 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2020-07-17 | 2023-10-19 | Address | 210 E 23RD ST, FL 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1995-11-20 | 2020-07-17 | Address | 280 MADISON AVENUE, SUITE 1007, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213003760 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
231019002132 | 2023-10-19 | BIENNIAL STATEMENT | 2021-11-01 |
200717060333 | 2020-07-17 | BIENNIAL STATEMENT | 2019-11-01 |
160607002046 | 2016-06-07 | BIENNIAL STATEMENT | 2015-11-01 |
060629002140 | 2006-06-29 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State