-
Home Page
›
-
Counties
›
-
Westchester
›
-
06883
›
-
KIDS U PLEASANTVILLE LLC
Company Details
Name: |
KIDS U PLEASANTVILLE LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
11 Aug 2006 (19 years ago)
|
Entity Number: |
3399407 |
ZIP code: |
06883
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
1 DEER PATH RD, WESTON, CT, United States, 06883 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
1 DEER PATH RD, WESTON, CT, United States, 06883
|
History
Start date |
End date |
Type |
Value |
2007-09-20
|
2019-05-06
|
Address
|
507 WESTPORT AVE., NORWALK, CT, 06851, USA (Type of address: Service of Process)
|
2006-08-11
|
2007-09-20
|
Address
|
CAROLYN A. GREENE, 161 HOLMES AVE, DARIEN, CT, 06820, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190506000737
|
2019-05-06
|
CERTIFICATE OF CHANGE
|
2019-05-06
|
120814006035
|
2012-08-14
|
BIENNIAL STATEMENT
|
2012-08-01
|
100820002776
|
2010-08-20
|
BIENNIAL STATEMENT
|
2010-08-01
|
080814002442
|
2008-08-14
|
BIENNIAL STATEMENT
|
2008-08-01
|
070920000282
|
2007-09-20
|
CERTIFICATE OF CHANGE
|
2007-09-20
|
070820001008
|
2007-08-20
|
CERTIFICATE OF PUBLICATION
|
2007-08-20
|
061114000732
|
2006-11-14
|
CERTIFICATE OF AMENDMENT
|
2006-11-14
|
060811000038
|
2006-08-11
|
ARTICLES OF ORGANIZATION
|
2006-08-11
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State