VILLAGE APARTMENTS, LLC
Headquarter
Name: | VILLAGE APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2002 (23 years ago) |
Entity Number: | 2798089 |
ZIP code: | 10605 |
County: | New York |
Place of Formation: | New York |
Address: | 1099 NORTH STREET, MEMBER, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
VILLAGE APARTMENTS C/O LOUIS TALLARINI | DOS Process Agent | 1099 NORTH STREET, MEMBER, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-18 | 2023-03-25 | Address | 1099 NORTH STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2007-08-29 | 2014-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-07-10 | 2007-08-29 | Address | 1099 NORTH STREET, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2002-08-07 | 2007-07-10 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230325000512 | 2023-03-25 | BIENNIAL STATEMENT | 2022-08-01 |
180813006429 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
160803007200 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140818006581 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120906002067 | 2012-09-06 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State