Search icon

LONG RIDGE PROPERTIES, LLC

Company Details

Name: LONG RIDGE PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512738
ZIP code: 10005
County: Westchester
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LONG RIDGE PROPERTIES, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-05-02 2023-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-04 2009-05-04 Address 2 SUNSET DRIVE NORTH, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2007-05-04 2009-05-04 Address 2 SUNSET DRIVE NORTH, CHAPPAQUA, NY, 10514, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230501002554 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210510060068 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190502061634 2019-05-02 BIENNIAL STATEMENT 2019-05-01
SR-46855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-46854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170502008043 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007686 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130531006049 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110602002172 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090507002978 2009-05-07 BIENNIAL STATEMENT 2009-05-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State