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