6645 RIVERDALE CO. LLC

Name: | 6645 RIVERDALE CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Sep 1997 (28 years ago) |
Entity Number: | 2178631 |
ZIP code: | 06759 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, CT, United States, 06759 |
Name | Role | Address |
---|---|---|
6645 RIVERDALE CO. LLC | DOS Process Agent | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, CT, United States, 06759 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-12 | 2023-12-15 | Address | C/O MARK GREENBERG, 184 FERN AVENUE, LITCHFIELD, CT, 06759, USA (Type of address: Service of Process) |
2002-05-22 | 2018-01-12 | Address | C/O MARK GREENBERG REAL ESTATE, 1981 MARCUS AVE, STE C131, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1997-09-09 | 2002-05-22 | Address | EIGHT HAVEN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215002286 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
190909060313 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
180112000576 | 2018-01-12 | CERTIFICATE OF CHANGE | 2018-01-12 |
170905007210 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150904006116 | 2015-09-04 | BIENNIAL STATEMENT | 2015-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State