Name: | ARGETIM PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2004 (21 years ago) |
Entity Number: | 3061987 |
ZIP code: | 10566 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1223 LINCOLN TERRACE, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1223 LINCOLN TERRACE, PEEKSKILL, NY, United States, 10566 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2025-03-12 | Address | 1223 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2008-06-26 | 2023-04-18 | Address | 1223 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2004-06-04 | 2008-06-26 | Address | 1218 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312002458 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230418003342 | 2023-04-18 | BIENNIAL STATEMENT | 2022-06-01 |
120716002355 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100615002017 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080626002402 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
060606002384 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
050121000185 | 2005-01-21 | AFFIDAVIT OF PUBLICATION | 2005-01-21 |
050121000180 | 2005-01-21 | AFFIDAVIT OF PUBLICATION | 2005-01-21 |
040604000144 | 2004-06-04 | ARTICLES OF ORGANIZATION | 2004-06-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State