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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LONG RIDGE PROPERTIES, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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