Name: | JEFFERSON AT WHITE PLAINS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Apr 2003 (22 years ago) |
Entity Number: | 2900047 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-12-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-29 | 2010-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2003-04-29 | 2010-12-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37033 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37032 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150406006617 | 2015-04-06 | BIENNIAL STATEMENT | 2015-04-01 |
110418002195 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
101213000118 | 2010-12-13 | CERTIFICATE OF CHANGE | 2010-12-13 |
090511002502 | 2009-05-11 | BIENNIAL STATEMENT | 2009-04-01 |
070426002045 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050513002344 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
030718000044 | 2003-07-18 | AFFIDAVIT OF PUBLICATION | 2003-07-18 |
030718000043 | 2003-07-18 | AFFIDAVIT OF PUBLICATION | 2003-07-18 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State