Name: | BLDG WHITESTONE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jun 2004 (21 years ago) |
Entity Number: | 3069458 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O BLDG MANAGEMENT CO., INC. | DOS Process Agent | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-24 | 2018-03-13 | Address | 6 HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2004-06-22 | 2010-06-24 | Address | SIX HEMLOCK HILLS, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180313000230 | 2018-03-13 | CERTIFICATE OF CHANGE | 2018-03-13 |
140611006277 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
131009000915 | 2013-10-09 | CERTIFICATE OF PUBLICATION | 2013-10-09 |
120712002511 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100624002625 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080605002264 | 2008-06-05 | BIENNIAL STATEMENT | 2008-06-01 |
060523002019 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
040622001119 | 2004-06-22 | ARTICLES OF ORGANIZATION | 2004-06-22 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State