Search icon

326 RIVERDALE OWNERS LLC

Company Details

Name: 326 RIVERDALE OWNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2007 (18 years ago)
Entity Number: 3460785
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005N8O3B5PLY3F57 3460785 US-NY GENERAL ACTIVE 2007-01-11

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207
Headquarters 1865 PALMER AVE, LARCHMONT, US-NY, US, 10538

Registration details

Registration Date 2018-12-12
Last Update 2024-08-29
Status ISSUED
Next Renewal 2025-09-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3460785

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-23 2025-01-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-08-05 2024-08-23 Address 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2016-12-20 2024-08-05 Address 1865 PALMER AVE., SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2007-01-11 2016-12-20 Address 1865 PALMER AVE., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001940 2025-01-07 BIENNIAL STATEMENT 2025-01-07
240823000632 2024-08-22 CERTIFICATE OF CHANGE BY ENTITY 2024-08-22
240805003856 2024-08-05 BIENNIAL STATEMENT 2024-08-05
190114061033 2019-01-14 BIENNIAL STATEMENT 2019-01-01
161220006403 2016-12-20 BIENNIAL STATEMENT 2015-01-01
110609003204 2011-06-09 BIENNIAL STATEMENT 2011-01-01
090109002316 2009-01-09 BIENNIAL STATEMENT 2009-01-01
080408000093 2008-04-08 CERTIFICATE OF PUBLICATION 2008-04-08
080108000147 2008-01-08 CERTIFICATE OF PUBLICATION 2008-01-08
070111000163 2007-01-11 ARTICLES OF ORGANIZATION 2007-01-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State