Search icon

JB-700 MCLEAN AVENUE LLC

Company Details

Name: JB-700 MCLEAN AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 1998 (27 years ago)
Entity Number: 2286921
ZIP code: 11042
County: Westchester
Place of Formation: New York
Address: Needleman & Schacter LLP, 2001 Marcus Ave Suite N116, New Hyde Park, NY, United States, 11042

DOS Process Agent

Name Role Address
LOUIS V BARRELLA JR DOS Process Agent Needleman & Schacter LLP, 2001 Marcus Ave Suite N116, New Hyde Park, NY, United States, 11042

Agent

Name Role Address
JULES E. LEVY, ESQ. Agent C/O HOFHEIMER GARTLIR & GROSS, 633 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

History

Start date End date Type Value
2006-08-11 2024-06-20 Address 112 MASON STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
2004-08-24 2006-08-11 Address 112 MASON ST, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1998-08-07 2024-06-20 Address C/O HOFHEIMER GARTLIR & GROSS, 633 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1998-08-07 2004-08-24 Address 3 WEST MAIN STREET, ELMSFORD, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620002939 2024-06-20 BIENNIAL STATEMENT 2024-06-20
120815002244 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100825002788 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080811002191 2008-08-11 BIENNIAL STATEMENT 2008-08-01
060811002383 2006-08-11 BIENNIAL STATEMENT 2006-08-01
040824002233 2004-08-24 BIENNIAL STATEMENT 2004-08-01
020730002029 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000808002242 2000-08-08 BIENNIAL STATEMENT 2000-08-01
981016000506 1998-10-16 AFFIDAVIT OF PUBLICATION 1998-10-16
981016000503 1998-10-16 AFFIDAVIT OF PUBLICATION 1998-10-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State