Name: | 875 ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Dec 1997 (27 years ago) |
Entity Number: | 2206087 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-26 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-26 | 2023-12-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-03-25 | 2017-06-26 | Address | MAXX PROPERTIES, 600 MAMARONECK AVE, HARRISON, NY, 10528, 1624, USA (Type of address: Service of Process) |
1997-12-08 | 2008-03-25 | Address | 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231212000093 | 2023-12-12 | BIENNIAL STATEMENT | 2023-12-01 |
211206001015 | 2021-12-06 | BIENNIAL STATEMENT | 2021-12-06 |
191204061029 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
171201006663 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170626000537 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State