Name: | PONDER PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jul 2005 (20 years ago) |
Entity Number: | 3226993 |
ZIP code: | 06853 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 NEARWATER RD, ROWAYTON, CT, United States, 06853 |
Name | Role | Address |
---|---|---|
PONDER PROPERTIES, LLC | DOS Process Agent | 9 NEARWATER RD, ROWAYTON, CT, United States, 06853 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-21 | 2023-07-10 | Address | 9 NEARWATER RD, ROWAYTON, CT, 06853, USA (Type of address: Service of Process) |
2007-07-16 | 2011-07-21 | Address | 399 KNOLLWOOD RD, STE 213, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
2005-07-06 | 2007-07-16 | Address | 399 KNOLLWOOD RD., STE. 311, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230710001026 | 2023-07-10 | BIENNIAL STATEMENT | 2023-07-01 |
130813002469 | 2013-08-13 | BIENNIAL STATEMENT | 2013-07-01 |
110721002582 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090723002059 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
070716002019 | 2007-07-16 | BIENNIAL STATEMENT | 2007-07-01 |
051215000080 | 2005-12-15 | AFFIDAVIT OF PUBLICATION | 2005-12-15 |
051215000078 | 2005-12-15 | AFFIDAVIT OF PUBLICATION | 2005-12-15 |
050706000173 | 2005-07-06 | ARTICLES OF ORGANIZATION | 2005-07-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State