Name: | CS MELROSE SITE D MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Sep 2006 (18 years ago) |
Entity Number: | 3417365 |
ZIP code: | 12207 |
County: | Westchester |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-08 | 2024-08-29 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2006-09-26 | 2024-08-08 | Address | 1865 PALMER AVENUE, STE. 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000286 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
240829002468 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
240808004230 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
200909060059 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180806002038 | 2018-08-06 | BIENNIAL STATEMENT | 2016-09-01 |
101028002236 | 2010-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
080908002117 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
070125000217 | 2007-01-25 | CERTIFICATE OF PUBLICATION | 2007-01-25 |
060926000937 | 2006-09-26 | ARTICLES OF ORGANIZATION | 2006-09-26 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State