Name: | 19 CAMELOT COURT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2005 (20 years ago) |
Entity Number: | 3258272 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 40 MEMORIAL HWY, APT 19K, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
HEINRICH PETER THIESSEN | Agent | 13 ROMAR AVE., WHITE PLAINS, NY, 10605 |
Name | Role | Address |
---|---|---|
HEINRICH PETER THIESSEN | DOS Process Agent | 40 MEMORIAL HWY, APT 19K, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-16 | 2025-05-08 | Address | 40 MEMORIAL HWY, APT 19K, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2011-09-23 | 2013-09-16 | Address | 40 MEMORIAL HIGHWAY APT 19K, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2007-09-18 | 2011-09-23 | Address | 306 RIVER WEST, GREENWICH, CT, 06831, USA (Type of address: Service of Process) |
2006-09-21 | 2025-05-08 | Address | 13 ROMAR AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Registered Agent) |
2005-09-20 | 2006-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508002677 | 2025-05-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-07 |
130916002439 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110923003035 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090824002615 | 2009-08-24 | BIENNIAL STATEMENT | 2009-09-01 |
070918002475 | 2007-09-18 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State