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 |
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 |
---|---|---|---|
2024-08-23 | 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) |
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 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State