Name: | 48 WHEELER AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 2001 (23 years ago) |
Entity Number: | 2708934 |
ZIP code: | 10516 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 JULIA LANE, SUITE 103, COLD SPRINGS, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
48 WHEELER AVENUE, LLC | DOS Process Agent | 10 JULIA LANE, SUITE 103, COLD SPRINGS, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-04-25 | Address | 10 JULIA LANE, SUITE 103, COLD SPRINGS, NY, 10516, USA (Type of address: Service of Process) |
2018-07-02 | 2020-01-02 | Address | 10 JULIA LANE, SUITE 101, COLD SPRINGS, NY, 10516, USA (Type of address: Service of Process) |
2018-05-10 | 2018-07-02 | Address | 10 JULIA LANE SUITE 101, COLD SPRING, NY, 10514, USA (Type of address: Service of Process) |
2015-12-01 | 2018-05-10 | Address | 3102 ROUTE 9, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
2014-03-06 | 2015-12-01 | Address | 199 MAIN ST STE 205, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240425002540 | 2024-04-25 | BIENNIAL STATEMENT | 2024-04-25 |
200102061607 | 2020-01-02 | BIENNIAL STATEMENT | 2019-12-01 |
180702000697 | 2018-07-02 | CERTIFICATE OF CHANGE | 2018-07-02 |
180510006261 | 2018-05-10 | BIENNIAL STATEMENT | 2017-12-01 |
151201006082 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State