Search icon

TREVOR PARK TERRACE LLC

Company Details

Name: TREVOR PARK TERRACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 1997 (27 years ago)
Entity Number: 2184602
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

Agent

Name Role Address
HALPERN REAL ESTATE DEVELOPMENT, LLC Agent 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591

DOS Process Agent

Name Role Address
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. DOS Process Agent 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-01-10 2024-10-04 Address 1325 AVENUE OF AMERICAS, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-11-01 2014-01-10 Address 141 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1997-09-26 2007-11-01 Address 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1997-09-26 2024-10-04 Address 660 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241004001446 2024-10-04 BIENNIAL STATEMENT 2024-10-04
200916060180 2020-09-16 BIENNIAL STATEMENT 2019-09-01
140110000263 2014-01-10 CERTIFICATE OF CHANGE 2014-01-10
131002002125 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110922002523 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090909002049 2009-09-09 BIENNIAL STATEMENT 2009-09-01
071101002173 2007-11-01 BIENNIAL STATEMENT 2007-09-01
980202000173 1998-02-02 AFFIDAVIT OF PUBLICATION 1998-02-02
980202000171 1998-02-02 AFFIDAVIT OF PUBLICATION 1998-02-02
970926000514 1997-09-26 CERTIFICATE OF CONVERSION 1997-09-26

Date of last update: 07 Feb 2025

Sources: New York Secretary of State