-
Home Page
›
-
Counties
›
-
Bronx
›
-
10710
›
-
WILLOW PROPERTIES, LLC
Company Details
Name: |
WILLOW PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Jun 2005 (20 years ago)
|
Entity Number: |
3214503 |
ZIP code: |
10710
|
County: |
Bronx |
Place of Formation: |
New York |
Address: |
25 outlook avenue, Yonkers, NY, United States, 10710 |
DOS Process Agent
Name |
Role |
Address |
WILLOW PROPERTIES, LLC
|
DOS Process Agent
|
25 outlook avenue, Yonkers, NY, United States, 10710
|
History
Start date |
End date |
Type |
Value |
2007-06-04
|
2024-12-27
|
Address
|
PO BOX 670-905, BRONX, NY, 10467, USA (Type of address: Service of Process)
|
2005-06-06
|
2007-06-04
|
Address
|
280 EAST 204TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241227002031
|
2024-12-27
|
BIENNIAL STATEMENT
|
2024-12-27
|
200709061756
|
2020-07-09
|
BIENNIAL STATEMENT
|
2019-06-01
|
130703006178
|
2013-07-03
|
BIENNIAL STATEMENT
|
2013-06-01
|
090528002629
|
2009-05-28
|
BIENNIAL STATEMENT
|
2009-06-01
|
070604002034
|
2007-06-04
|
BIENNIAL STATEMENT
|
2007-06-01
|
050822000019
|
2005-08-22
|
AFFIDAVIT OF PUBLICATION
|
2005-08-22
|
050822000016
|
2005-08-22
|
AFFIDAVIT OF PUBLICATION
|
2005-08-22
|
050606000532
|
2005-06-06
|
ARTICLES OF ORGANIZATION
|
2005-06-06
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State