-
Home Page
›
-
Counties
›
-
Westchester
›
-
10023
›
-
348 WEST END AVENUE LLC
Company Details
Name: |
348 WEST END AVENUE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
28 Dec 2001 (23 years ago)
|
Entity Number: |
2713146 |
ZIP code: |
10023
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
249 WEST 76TH ST, #A, NEW YORK, NY, United States, 10023 |
DOS Process Agent
Name |
Role |
Address |
C/O L ZOMBEK
|
DOS Process Agent
|
249 WEST 76TH ST, #A, NEW YORK, NY, United States, 10023
|
History
Start date |
End date |
Type |
Value |
2003-12-17
|
2014-01-22
|
Address
|
249 WEST 76TH ST #A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
|
2001-12-28
|
2003-12-17
|
Address
|
29 MYRTLEDALE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140122002236
|
2014-01-22
|
BIENNIAL STATEMENT
|
2013-12-01
|
120123002533
|
2012-01-23
|
BIENNIAL STATEMENT
|
2011-12-01
|
100128002675
|
2010-01-28
|
BIENNIAL STATEMENT
|
2009-12-01
|
071220002412
|
2007-12-20
|
BIENNIAL STATEMENT
|
2007-12-01
|
051214002385
|
2005-12-14
|
BIENNIAL STATEMENT
|
2005-12-01
|
031217002204
|
2003-12-17
|
BIENNIAL STATEMENT
|
2003-12-01
|
020813000748
|
2002-08-13
|
AFFIDAVIT OF PUBLICATION
|
2002-08-13
|
020813000745
|
2002-08-13
|
AFFIDAVIT OF PUBLICATION
|
2002-08-13
|
011228000719
|
2001-12-28
|
ARTICLES OF ORGANIZATION
|
2001-12-28
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State