Name: | SLEEPY HOLLOW LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 1996 (29 years ago) |
Entity Number: | 2034275 |
ZIP code: | 10023 |
County: | Westchester |
Place of Formation: | New York |
Address: | 165 W 73RD ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 165 W 73RD ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
CARTER SACKMAN | Agent | 175 KELBOURNE AVENUE, NORTH TARRYTOWN, NY, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-27 | 2024-05-03 | Address | 165 W 73RD ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1996-05-29 | 2024-05-03 | Address | 175 KELBOURNE AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent) |
1996-05-29 | 2006-04-27 | Address | 175 KELBOURNE AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503002820 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220620001529 | 2022-06-20 | BIENNIAL STATEMENT | 2022-05-01 |
200504060837 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503007358 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
150429006206 | 2015-04-29 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State