494 EAST 138TH STREET, LLC

Name: | 494 EAST 138TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jun 2001 (24 years ago) |
Entity Number: | 2650103 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 121 TWEED BLVD, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
494 EAST 138TH STREET LLC | DOS Process Agent | 121 TWEED BLVD, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-26 | 2023-09-01 | Address | 60 SUTTON PL S APT 5C, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-05-10 | 2015-08-26 | Address | 121 TWEED BLVD, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2002-09-20 | 2013-05-10 | Address | 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2001-11-28 | 2002-09-20 | Address | 50 RIVER ROAD, GRAND VIEW-ON-HUDSON, NY, 10960, USA (Type of address: Service of Process) |
2001-06-13 | 2001-11-28 | Address | 809 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901006910 | 2023-09-01 | BIENNIAL STATEMENT | 2023-06-01 |
210823001336 | 2021-08-23 | BIENNIAL STATEMENT | 2021-08-23 |
200106060173 | 2020-01-06 | BIENNIAL STATEMENT | 2019-06-01 |
150826002008 | 2015-08-26 | BIENNIAL STATEMENT | 2015-06-01 |
130510000552 | 2013-05-10 | CERTIFICATE OF CHANGE | 2013-05-10 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State