Name: | WESTCHESTER MALL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2005 (20 years ago) |
Entity Number: | 3199831 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-05-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230503002558 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210503061691 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190516060200 | 2019-05-16 | BIENNIAL STATEMENT | 2019-05-01 |
SR-41218 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-41217 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170531006256 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
150506006505 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130507006175 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110506003231 | 2011-05-06 | BIENNIAL STATEMENT | 2011-05-01 |
090505003059 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State