Name: | 671 YONKERS AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2001 (24 years ago) |
Entity Number: | 2590170 |
ZIP code: | 33418 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 CARRICK RD, PALM BEACH GARDENS, FL, United States, 33418 |
Name | Role | Address |
---|---|---|
671 YONKERS AVENUE LLC | DOS Process Agent | 3 CARRICK RD, PALM BEACH GARDENS, FL, United States, 33418 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-01-11 | Address | 3 CARRICK RD, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Service of Process) |
2014-11-24 | 2021-01-04 | Address | 19 ORCHARD DR, WILTON, CT, 06897, USA (Type of address: Service of Process) |
2001-01-04 | 2014-11-24 | Address | 15 COLUMBINE LANE, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250111000113 | 2025-01-11 | BIENNIAL STATEMENT | 2025-01-11 |
230103003178 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210104063084 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
150127006257 | 2015-01-27 | BIENNIAL STATEMENT | 2015-01-01 |
141124002023 | 2014-11-24 | BIENNIAL STATEMENT | 2013-01-01 |
050124002758 | 2005-01-24 | BIENNIAL STATEMENT | 2005-01-01 |
030205002158 | 2003-02-05 | BIENNIAL STATEMENT | 2003-01-01 |
010327000057 | 2001-03-27 | AFFIDAVIT OF PUBLICATION | 2001-03-27 |
010327000056 | 2001-03-27 | AFFIDAVIT OF PUBLICATION | 2001-03-27 |
010104000343 | 2001-01-04 | ARTICLES OF ORGANIZATION | 2001-01-04 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State