Name: | 624 & 655 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2000 (25 years ago) |
Entity Number: | 2476014 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O NEW YORK CITY MANAGEMENT, 381 PARK SOUTH, STE 1515, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O NEW YORK CITY MANAGEMENT, 381 PARK SOUTH, STE 1515, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-19 | 2014-03-31 | Address | 381 PARK AVE SOUTH, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-02-22 | 2006-04-19 | Address | 14 MACY CIRCLE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002278 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120316002550 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
080229002157 | 2008-02-29 | BIENNIAL STATEMENT | 2008-02-01 |
060419002055 | 2006-04-19 | BIENNIAL STATEMENT | 2006-02-01 |
041220001173 | 2004-12-20 | CERTIFICATE OF AMENDMENT | 2004-12-20 |
041213000665 | 2004-12-13 | CERTIFICATE OF AMENDMENT | 2004-12-13 |
010131000739 | 2001-01-31 | AFFIDAVIT OF PUBLICATION | 2001-01-31 |
010131000737 | 2001-01-31 | AFFIDAVIT OF PUBLICATION | 2001-01-31 |
000222000070 | 2000-02-22 | ARTICLES OF ORGANIZATION | 2000-02-22 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State