400 EXECUTIVE BLVD. OSSINING, L.L.C.
Headquarter
Name: | 400 EXECUTIVE BLVD. OSSINING, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2002 (23 years ago) |
Entity Number: | 2834567 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 733 YONKERS AVENUE #301, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
MATTHEW G CRONIN | Agent | 733 YONKERS AVENUE #301, YONKERS, NY, 10704 |
Name | Role | Address |
---|---|---|
MATTHEW G CRONIN CPA | DOS Process Agent | 733 YONKERS AVENUE #301, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-24 | 2006-08-15 | Address | PO BOX 2564, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2002-11-14 | 2006-01-24 | Address | 733 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111107000320 | 2011-11-07 | COURT ORDER | 2011-11-07 |
070409000309 | 2007-04-09 | ARTICLES OF DISSOLUTION | 2007-04-09 |
060815000656 | 2006-08-15 | CERTIFICATE OF CHANGE | 2006-08-15 |
060124002406 | 2006-01-24 | BIENNIAL STATEMENT | 2004-11-01 |
040301000434 | 2004-03-01 | AFFIDAVIT OF PUBLICATION | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State