Search icon

ELDRED PRESERVE LLC

Company Details

Name: ELDRED PRESERVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Dec 2005 (19 years ago)
Entity Number: 3293520
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 35 EAST GRASSY SPRAIN ROAD, SUITE 400, YONKERS, NY, United States, 10710

Agent

Name Role Address
RENATA F CASELLA Agent 35 EAST GRASSY SPRAIN ROAD, SUITE 400, YONKERS, NY, 10710

DOS Process Agent

Name Role Address
VENERUSO CURTO SCHWARTZ & CURTO LLP ATTN RENATA F CASELLA ESQ DOS Process Agent 35 EAST GRASSY SPRAIN ROAD, SUITE 400, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2016-05-26 2024-11-05 Address 35 EAST GRASSY SPRAIN ROAD, SUITE 400, YONKERS, NY, 10710, USA (Type of address: Registered Agent)
2016-05-26 2024-11-05 Address 35 EAST GRASSY SPRAIN ROAD, SUITE 400, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2010-01-06 2016-05-26 Address ATTN: STEPHEN J BROWN ESQ, 35 E GRADDY SPRAIN RD, STE 400, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2009-12-21 2010-01-06 Address 35 E GRASSY SPRAIN STE 400, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2007-12-28 2009-12-21 Address ATTN: DANIEL GRIFFIN, ESQ., 51 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105004333 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200710060116 2020-07-10 BIENNIAL STATEMENT 2019-12-01
160526000054 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26
140113002248 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111227002421 2011-12-27 BIENNIAL STATEMENT 2011-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State