Name: | LIVINGSTON STREET PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Feb 2007 (18 years ago) |
Entity Number: | 3474576 |
ZIP code: | 10803 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 149 Elderwood Avenue, Pelham, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
ANN MARIE ANZILOTTI | DOS Process Agent | 149 Elderwood Avenue, Pelham, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-13 | Address | 149 Elderwood Avenue, Pelham, NY, 10803, USA (Type of address: Service of Process) |
2025-01-13 | 2025-02-04 | Address | 149 Elderwood Avenue, Pelham, NY, 10803, USA (Type of address: Service of Process) |
2011-03-15 | 2025-01-16 | Address | 10 OLD JACKSON AVENUE, UNIT 19, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2009-02-18 | 2011-03-15 | Address | 10 OLD JACKSON AVENUE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2007-02-08 | 2009-02-18 | Address | 18 UPLAND LANE, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204000809 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
250113004130 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
250116004017 | 2025-01-10 | CERTIFICATE OF AMENDMENT | 2025-01-10 |
110315002411 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090218002192 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070420000262 | 2007-04-20 | CERTIFICATE OF PUBLICATION | 2007-04-20 |
070208000889 | 2007-02-08 | ARTICLES OF ORGANIZATION | 2007-02-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State