Name: | 1695 EASTCHESTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 1997 (28 years ago) |
Entity Number: | 2201698 |
ZIP code: | 10805 |
County: | Bronx |
Place of Formation: | New York |
Address: | 280 Davenport Ave, New Rochelle, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
1695 EASTCHESTER, LLC | DOS Process Agent | 280 Davenport Ave, New Rochelle, NY, United States, 10805 |
Name | Role | Address |
---|---|---|
HOROWITZ, MENCHER, KLOSOWSKI, NESTLER & SCOPE, P.C. | Agent | ATTN: STEVEN A. HOROWITZ, ESQ., 595 STEWART AVENUE, SUITE 710, GARDEN CITY, NY, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-11 | 2023-11-07 | Address | 2635 ROBERTS AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1998-03-26 | 2008-09-11 | Address | 550 BRUSH AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
1997-11-21 | 2023-11-07 | Address | ATTN: STEVEN A. HOROWITZ, ESQ., 595 STEWART AVENUE, SUITE 710, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
1997-11-21 | 1998-03-26 | Address | 2635 ROBERTS AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107002189 | 2023-11-07 | BIENNIAL STATEMENT | 2023-11-01 |
230119001249 | 2023-01-19 | BIENNIAL STATEMENT | 2021-11-01 |
131203002307 | 2013-12-03 | BIENNIAL STATEMENT | 2013-11-01 |
111216002020 | 2011-12-16 | BIENNIAL STATEMENT | 2011-11-01 |
080911000458 | 2008-09-11 | CERTIFICATE OF AMENDMENT | 2008-09-11 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State