47 FERRIS AVENUE LLC

Name: | 47 FERRIS AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2003 (22 years ago) |
Entity Number: | 2893956 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 120 BLOOMINGDALE RD, STE 400, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
C/O CABANILLAS & ASSOCIATES PC | DOS Process Agent | 120 BLOOMINGDALE RD, STE 400, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
JAN HUDGINS RILEY, ESQ | Agent | 501 WEST 145TH STREET SUITE 3, NEW YORK, NY, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-09 | 2025-06-03 | Address | 120 BLOOMINGDALE RD, STE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2023-07-09 | 2025-06-03 | Address | 501 WEST 145TH STREET SUITE 3, NEW YORK, NY, 10031, USA (Type of address: Registered Agent) |
2015-03-26 | 2023-07-09 | Address | 120 BLOOMINGDALE RD, STE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2011-05-24 | 2015-03-26 | Address | 245 MAIN ST, STE 210, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2009-05-29 | 2011-05-24 | Address | 245 MAIN ST, STE 1200, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603002979 | 2025-06-03 | BIENNIAL STATEMENT | 2025-06-03 |
230709000320 | 2023-07-09 | BIENNIAL STATEMENT | 2023-04-01 |
170502007738 | 2017-05-02 | BIENNIAL STATEMENT | 2017-04-01 |
150326006024 | 2015-03-26 | BIENNIAL STATEMENT | 2013-04-01 |
110524002001 | 2011-05-24 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State