Name: | EASTPORT HOME & LAND COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Aug 2003 (22 years ago) |
Entity Number: | 2940730 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-26 | 2017-08-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812000280 | 2020-08-12 | CERTIFICATE OF CHANGE | 2020-08-12 |
SR-37635 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-37636 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170830000427 | 2017-08-30 | CERTIFICATE OF CHANGE | 2017-08-30 |
130812006710 | 2013-08-12 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State