Name: | 1957 WESTCHESTER AVENUE PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jun 2002 (23 years ago) |
Entity Number: | 2783569 |
ZIP code: | 10018 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1430 BROADWAY, SUITE 1505, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1430 BROADWAY, SUITE 1505, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-29 | 2013-01-30 | Address | 6 BEACON ST, STE 725, BOSTON, MA, 02108, USA (Type of address: Service of Process) |
2002-06-27 | 2006-06-29 | Address | 100 JERICHO QUADRANGLE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061619 | 2020-10-06 | BIENNIAL STATEMENT | 2020-06-01 |
180605007513 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
161223006097 | 2016-12-23 | BIENNIAL STATEMENT | 2016-06-01 |
130130002001 | 2013-01-30 | BIENNIAL STATEMENT | 2012-06-01 |
060629002700 | 2006-06-29 | BIENNIAL STATEMENT | 2006-06-01 |
020910000183 | 2002-09-10 | AFFIDAVIT OF PUBLICATION | 2002-09-10 |
020910000179 | 2002-09-10 | AFFIDAVIT OF PUBLICATION | 2002-09-10 |
020627000268 | 2002-06-27 | ARTICLES OF ORGANIZATION | 2002-06-27 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State