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