Search icon

MAIDSTONE PROPERTIES LLC

Company Details

Name: MAIDSTONE PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2006 (19 years ago)
Entity Number: 3396917
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 VESTRY STREET, APARTMENT 8S, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
MAIDSTONE PROPERTIES LLC DOS Process Agent 70 VESTRY STREET, APARTMENT 8S, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2012-08-09 2020-08-03 Address 27 NORTH MOORE STREET, APARTMENT 7C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-12-23 2012-08-09 Address 27 NORTH MOORE STREET, APARTMENT 7C, NEW YORK, NY, 00000, USA (Type of address: Service of Process)
2010-09-17 2011-12-23 Address 300 PANTIGO PLACE, STE 118, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2010-08-23 2010-09-17 Address 300 PANTIGO PLACE, SUITE 118, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2006-08-04 2010-08-23 Address 30 RACE LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062933 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140804006790 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120809006457 2012-08-09 BIENNIAL STATEMENT 2012-08-01
111223000189 2011-12-23 CERTIFICATE OF CHANGE 2011-12-23
100917002153 2010-09-17 BIENNIAL STATEMENT 2010-08-01
100823000789 2010-08-23 CERTIFICATE OF CHANGE 2010-08-23
080806002016 2008-08-06 BIENNIAL STATEMENT 2008-08-01
070216001217 2007-02-16 CERTIFICATE OF PUBLICATION 2007-02-16
060804000503 2006-08-04 ARTICLES OF ORGANIZATION 2006-08-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State