ROUND OAKS PROPERTIES, LLC

Name: | ROUND OAKS PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2007 (18 years ago) |
Entity Number: | 3487136 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
ROUND OAKS PROPERTIES, LLC | DOS Process Agent | 707 YONKERS AVENUE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-20 | 2025-03-19 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2021-01-07 | 2023-03-20 | Address | 707 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2010-06-07 | 2021-01-07 | Address | 103 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2007-03-09 | 2010-06-07 | Address | 151 BROADWAY, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319001339 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
230320000412 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210409060536 | 2021-04-09 | BIENNIAL STATEMENT | 2021-03-01 |
210216061036 | 2021-02-16 | BIENNIAL STATEMENT | 2019-03-01 |
210107000611 | 2021-01-07 | CERTIFICATE OF CHANGE | 2021-01-07 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State