Search icon

26 WEST KINGSBRIDGE LLC

Company Details

Name: 26 WEST KINGSBRIDGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361119
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
26 WEST KINGSBRIDGE LLC DOS Process Agent 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2021-03-25 2023-03-24 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2015-09-24 2021-03-25 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2011-04-15 2015-09-24 Address 4 WEST RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2009-05-12 2011-04-15 Address 4 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2003-03-13 2009-05-12 Address 1 WEST RED OAK LANE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1999-03-29 2003-03-13 Address 455 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230324000639 2023-03-24 BIENNIAL STATEMENT 2023-03-01
210325060110 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190313060794 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170302006760 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150924006132 2015-09-24 BIENNIAL STATEMENT 2015-03-01
130312006640 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110415002200 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090512002290 2009-05-12 BIENNIAL STATEMENT 2009-03-01
070315002173 2007-03-15 BIENNIAL STATEMENT 2007-03-01
061115000181 2006-11-15 CERTIFICATE OF PUBLICATION 2006-11-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State