Name: | MAIN STREET LOFTS YONKERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 2004 (21 years ago) |
Entity Number: | 3036266 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 600 Third Avenue 21st Floor, 21st Floor, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O MONTICELLOAM LLC | DOS Process Agent | 600 Third Avenue 21st Floor, 21st Floor, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-31 | 2024-04-01 | Address | 400 RELLA BLVD, STE 304, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process) |
2010-04-28 | 2012-05-31 | Address | 225 N RT 303, UNIT 101, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
2008-08-18 | 2010-04-28 | Address | ATTN CARLO J CAMPOREALE, 405 CEDAR LN, TEANECK, NJ, 07666, USA (Type of address: Service of Process) |
2004-04-05 | 2008-08-18 | Address | ATTN: KEN DEARDON, 82 POND FIELD ROAD WEST, YONKERS, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401024818 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230103001354 | 2023-01-03 | BIENNIAL STATEMENT | 2022-04-01 |
140530006244 | 2014-05-30 | BIENNIAL STATEMENT | 2014-04-01 |
120531002624 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100428002764 | 2010-04-28 | BIENNIAL STATEMENT | 2010-04-01 |
080818002137 | 2008-08-18 | BIENNIAL STATEMENT | 2008-04-01 |
060511002684 | 2006-05-11 | BIENNIAL STATEMENT | 2006-04-01 |
060216000577 | 2006-02-16 | AFFIDAVIT OF PUBLICATION | 2006-02-16 |
060216000574 | 2006-02-16 | AFFIDAVIT OF PUBLICATION | 2006-02-16 |
040405000538 | 2004-04-05 | APPLICATION OF AUTHORITY | 2004-04-05 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State