Name: | 900 MEADOW LANE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2006 (19 years ago) |
Entity Number: | 3312230 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-10-22 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2024-01-30 | 2024-10-22 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-17 | 2024-01-30 | Address | 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process) |
2023-01-17 | 2024-01-30 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2015-07-31 | 2023-01-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2015-07-31 | 2023-01-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2012-02-23 | 2015-07-31 | Address | 10 BANK STREET, SUITE 1220, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2008-01-24 | 2012-02-23 | Address | DANIEL S OCH, 9 W 57TH ST 39TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2006-01-27 | 2008-01-24 | Address | 34 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022001429 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
240130015862 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
230117003283 | 2022-05-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-04 |
220128001571 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
200108060737 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180102008125 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160105006974 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
150731000128 | 2015-07-31 | CERTIFICATE OF CHANGE | 2015-07-31 |
140108006402 | 2014-01-08 | BIENNIAL STATEMENT | 2014-01-01 |
120223002270 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State