82-84 EAST POST ROAD REALTY, LLC
| Name: | 82-84 EAST POST ROAD REALTY, LLC |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
| Status: | Active |
| Date of registration: | 21 Dec 2001 (24 years ago) |
| Entity Number: | 2711476 |
| ZIP code: | 10595 |
| County: | Westchester |
| Place of Formation: | New York |
| Address: | 401 COLUMBUS AVE STE 100, VALHALLA, NY, United States, 10595 |
| Name | Role | Address |
|---|---|---|
| MATTHEW G CRONIN | Agent | 733 YONKERS AVENUE #301, YONKERS, NY, 10704 |
| Name | Role | Address |
|---|---|---|
| MATTHEW CRONIN CPA | DOS Process Agent | 401 COLUMBUS AVE STE 100, VALHALLA, NY, United States, 10595 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2006-08-15 | 2012-02-09 | Address | 733 YONKERS AVENUE #301, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
| 2004-03-31 | 2006-08-15 | Address | 35 QUAKER HILL DR, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
| 2001-12-21 | 2004-03-31 | Address | 733 YONKERS AVENUE, STE. 301, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 120209002780 | 2012-02-09 | BIENNIAL STATEMENT | 2011-12-01 |
| 060815000667 | 2006-08-15 | CERTIFICATE OF CHANGE | 2006-08-15 |
| 060209002712 | 2006-02-09 | BIENNIAL STATEMENT | 2005-12-01 |
| 040331002049 | 2004-03-31 | BIENNIAL STATEMENT | 2003-12-01 |
| 040227000144 | 2004-02-27 | AFFIDAVIT OF PUBLICATION | 2004-02-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State