Name: | 416 E. 138TH ST. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2003 (22 years ago) |
Entity Number: | 2898131 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 121 TWEED BLVD, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
416 E. 138TH ST. LLC | DOS Process Agent | 121 TWEED BLVD, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-28 | 2025-05-16 | Address | 121 TWEED BLVD, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-05-10 | 2023-04-28 | Address | 121 TWEED BLVD, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2013-04-16 | 2013-05-10 | Address | 121 TWEED BLVD, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2003-04-24 | 2013-04-16 | Address | 60 EAST 42ND STREET, SUITE 447, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516003262 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230428003156 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210820002330 | 2021-08-20 | BIENNIAL STATEMENT | 2021-08-20 |
190416060463 | 2019-04-16 | BIENNIAL STATEMENT | 2019-04-01 |
170406006755 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State