Search icon

900 MEADOW LANE ASSOCIATES, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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