Name: | N.Y. MAIN INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2007 (18 years ago) |
Entity Number: | 3465915 |
ZIP code: | 07828 |
County: | Erie |
Place of Formation: | New York |
Address: | 16 GLENSIDE DRIVE, Budd Lake, NJ, BUDD LAKE, NJ, United States, 07828 |
Name | Role | Address |
---|---|---|
JERRY NELSON | DOS Process Agent | 16 GLENSIDE DRIVE, Budd Lake, NJ, BUDD LAKE, NJ, United States, 07828 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2025-02-28 | Address | 16 GLENSIDE DRIVE, BUDD LAKE, NJ, 07828, USA (Type of address: Service of Process) |
2011-02-18 | 2024-05-14 | Address | 16 GLENSIDE DRIVE, BUDD LAKE, NJ, 07828, USA (Type of address: Service of Process) |
2007-01-23 | 2011-02-18 | Address | 16 GLENSIDE DRIVE, BUDD LAKE, NJ, 07828, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228004046 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
240514004232 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
150302007036 | 2015-03-02 | BIENNIAL STATEMENT | 2015-01-01 |
130201002284 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110218002668 | 2011-02-18 | BIENNIAL STATEMENT | 2011-01-01 |
090126002429 | 2009-01-26 | BIENNIAL STATEMENT | 2009-01-01 |
070410000616 | 2007-04-10 | CERTIFICATE OF PUBLICATION | 2007-04-10 |
070126000065 | 2007-01-26 | CERTIFICATE OF AMENDMENT | 2007-01-26 |
070123000181 | 2007-01-23 | ARTICLES OF ORGANIZATION | 2007-01-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State