MCGUINNESS CONDOS, LLC

Name: | MCGUINNESS CONDOS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2004 (21 years ago) |
Entity Number: | 3071882 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 44 HORTON DRIVE, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 44 HORTON DRIVE, MONSEY, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-02 | 2010-07-08 | Address | 25 ROBERT PITT DRIVE, SUITE 214, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2006-06-02 | 2007-08-02 | Address | 400 RELLA BLVD, SUITE 212, MONTEBLEEO, NY, 10901, USA (Type of address: Service of Process) |
2004-06-28 | 2006-06-02 | Address | ATTN: SHELDON RUDOFF ESQ, 100 PARK AVENUE 12TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100708002839 | 2010-07-08 | BIENNIAL STATEMENT | 2010-06-01 |
080620002295 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
070802000460 | 2007-08-02 | CERTIFICATE OF CHANGE | 2007-08-02 |
060602002734 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
040922000127 | 2004-09-22 | AFFIDAVIT OF PUBLICATION | 2004-09-22 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State