561 CENTRAL PARK AVENUE, LLC

Name: | 561 CENTRAL PARK AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2006 (19 years ago) |
Entity Number: | 3433742 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 561 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
BECK CHEVROLET CO INC | DOS Process Agent | 561 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-22 | 2025-06-04 | Address | 561 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2006-11-06 | 2019-05-30 | Address | 35 EAST GRASSY SPRAIN RD., SUITE 301, YONKERS, NY, 10710, USA (Type of address: Registered Agent) |
2006-11-06 | 2010-11-22 | Address | 35 E GRASSY SPRIAN RD STE 301, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250604000305 | 2025-06-04 | BIENNIAL STATEMENT | 2025-06-04 |
201105061611 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
190530000399 | 2019-05-30 | CERTIFICATE OF CHANGE | 2019-05-30 |
181121006430 | 2018-11-21 | BIENNIAL STATEMENT | 2018-11-01 |
161108006448 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State