Name: | 545 PARKWAY PLAZA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jan 2007 (18 years ago) |
Entity Number: | 3456374 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
545 PARKWAY PLAZA LLC | DOS Process Agent | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-07 | 2025-01-21 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2016-12-16 | 2021-01-07 | Address | 103 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2007-01-03 | 2016-12-16 | Address | 151 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003810 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230201002090 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
210216061033 | 2021-02-16 | BIENNIAL STATEMENT | 2021-01-01 |
210107000598 | 2021-01-07 | CERTIFICATE OF CHANGE | 2021-01-07 |
161216002025 | 2016-12-16 | BIENNIAL STATEMENT | 2015-01-01 |
070709000462 | 2007-07-09 | CERTIFICATE OF PUBLICATION | 2007-07-09 |
070103000451 | 2007-01-03 | ARTICLES OF ORGANIZATION | 2007-01-03 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State