Name: | VORNADO MAMARONECK L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 1998 (27 years ago) |
Date of dissolution: | 13 Jan 2010 |
Entity Number: | 2311468 |
ZIP code: | 07652 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 210 ROUTE 4 EAST, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-10 | 2010-01-13 | Address | 888 SEVENTH AVE, 44TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-12-30 | 2010-01-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-12-30 | 2006-10-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-10-29 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-10-29 | 1999-12-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100113000234 | 2010-01-13 | SURRENDER OF AUTHORITY | 2010-01-13 |
080924002387 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
061010003147 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041007002219 | 2004-10-07 | BIENNIAL STATEMENT | 2004-10-01 |
021104002121 | 2002-11-04 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State