Search icon

ELMSFORD-119 ASSOCIATES, LLC

Company Details

Name: ELMSFORD-119 ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 1997 (28 years ago)
Entity Number: 2125016
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2023-05-09 2023-07-03 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2023-05-09 2023-07-03 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-08-01 2023-05-09 Address 99 WASHINGTON AVE, SUITE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2018-07-11 2023-05-09 Address 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2011-04-07 2018-07-11 Address 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2009-04-08 2011-04-07 Address 80 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2003-03-07 2009-04-08 Address 84 BUSINESS PARK DR, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1997-03-20 2003-03-07 Address 84 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001738 2023-06-30 CERTIFICATE OF CHANGE BY ENTITY 2023-06-30
230509000171 2023-05-09 BIENNIAL STATEMENT 2023-03-01
210318060355 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190319060409 2019-03-19 BIENNIAL STATEMENT 2019-03-01
180801000326 2018-08-01 CERTIFICATE OF CHANGE 2018-08-01
180711006445 2018-07-11 BIENNIAL STATEMENT 2017-03-01
130415002521 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110407003097 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090408002636 2009-04-08 BIENNIAL STATEMENT 2009-03-01
050328002214 2005-03-28 BIENNIAL STATEMENT 2005-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State