Name: | THROGS NECK PETRO REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2007 (18 years ago) |
Entity Number: | 3551782 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300XEWUTYUBJM4M80 | 3551782 | US-NY | GENERAL | ACTIVE | 2007-08-03 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 555 South Columbus Avenue, Suite 201, Mount Vernon, US-NY, US, 10550 |
Registration details
Registration Date | 2017-10-10 |
Last Update | 2024-01-23 |
Status | ISSUED |
Next Renewal | 2025-01-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3551782 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-27 | Address | 555 SOUTH COLUMBUS AVE STE 201, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2007-08-03 | 2023-08-01 | Address | 555 SOUTH COLUMBUS AVE STE 201, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230827000078 | 2023-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-24 |
230801006228 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220114000361 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
190806060712 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
171003002017 | 2017-10-03 | BIENNIAL STATEMENT | 2017-08-01 |
110901002090 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
070803000343 | 2007-08-03 | ARTICLES OF ORGANIZATION | 2007-08-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State