Name: | 597 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2003 (22 years ago) |
Entity Number: | 2891964 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 MANHATTANVILLE ROAD, SUITE 403, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
597 LLC | DOS Process Agent | 2 MANHATTANVILLE ROAD, SUITE 403, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-25 | 2025-04-01 | Address | 5600A BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2005-06-13 | 2007-04-25 | Address | 5600 A BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2003-04-08 | 2005-06-13 | Address | 193 COUNTRY RIDGE ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401045943 | 2025-03-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-10 |
210719003302 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
090908002628 | 2009-09-08 | BIENNIAL STATEMENT | 2009-04-01 |
070425002627 | 2007-04-25 | BIENNIAL STATEMENT | 2007-04-01 |
060517000303 | 2006-05-17 | AFFIDAVIT OF PUBLICATION | 2006-05-17 |
060517000302 | 2006-05-17 | AFFIDAVIT OF PUBLICATION | 2006-05-17 |
050613002507 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030408000500 | 2003-04-08 | ARTICLES OF ORGANIZATION | 2003-04-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State