Search icon

MANSION RIDGE HOME & LAND COMPANY LLC

Company Details

Name: MANSION RIDGE HOME & LAND COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2000 (24 years ago)
Entity Number: 2584596
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

CIK number Mailing Address Business Address Phone
1318701 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 24301 WALDEN CENTER DRIVE, BONITA SPRINGS, FL, 34134 239-498-8605

Filings since 2008-07-30

Form type T-3/A
File number 022-28869-65
Filing date 2008-07-30
File View File

Filings since 2005-05-11

Form type S-3
File number 333-124798-117
Filing date 2005-05-11
File View File

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2006-08-29 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-29 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-29 2006-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-29 2006-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-12-18 2004-07-29 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)
2000-12-18 2004-07-29 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-87493 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87492 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080916002211 2008-09-16 BIENNIAL STATEMENT 2008-12-01
060829000487 2006-08-29 CERTIFICATE OF CHANGE 2006-08-29
041222002191 2004-12-22 BIENNIAL STATEMENT 2004-12-01
040729000142 2004-07-29 CERTIFICATE OF CHANGE 2004-07-29
021203002004 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010719000477 2001-07-19 AFFIDAVIT OF PUBLICATION 2001-07-19
010719000472 2001-07-19 AFFIDAVIT OF PUBLICATION 2001-07-19
001218000068 2000-12-18 ARTICLES OF ORGANIZATION 2000-12-18

Date of last update: 20 Jan 2025

Sources: New York Secretary of State