Name: | RAPOSO HOMES MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2005 (19 years ago) |
Entity Number: | 3294458 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 tri brook drive, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
RAPOSO HOMES MANAGEMENT, LLC | DOS Process Agent | 12 tri brook drive, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
gregory raposo | Agent | 12 tri brook drive, SOUTH SALEM, NY, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2025-02-18 | Address | 104-04 47TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2019-04-19 | 2024-01-08 | Address | 104-04 47TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2014-05-23 | 2019-04-19 | Address | 102-30 47TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
2005-12-19 | 2014-05-23 | Address | 102-30 47TH AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218000353 | 2025-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-23 |
240108003300 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
220418000572 | 2022-04-18 | BIENNIAL STATEMENT | 2021-12-01 |
190419060066 | 2019-04-19 | BIENNIAL STATEMENT | 2017-12-01 |
140523002016 | 2014-05-23 | BIENNIAL STATEMENT | 2013-12-01 |
051219000263 | 2005-12-19 | ARTICLES OF ORGANIZATION | 2005-12-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State