Name: | WESTCHESTER COMMONS ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Oct 2007 (17 years ago) |
Entity Number: | 3576804 |
ZIP code: | 10005 |
County: | Kings |
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 |
---|---|---|
WESTCHESTER COMMONS ASSOCIATES LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-05 | 2014-04-04 | Address | 342 7TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061853 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48158 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48157 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171002006408 | 2017-10-02 | BIENNIAL STATEMENT | 2017-10-01 |
151001006778 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
140404000925 | 2014-04-04 | CERTIFICATE OF CHANGE | 2014-04-04 |
131028002073 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
120112002759 | 2012-01-12 | BIENNIAL STATEMENT | 2011-10-01 |
091019002674 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
080306000876 | 2008-03-06 | CERTIFICATE OF PUBLICATION | 2008-03-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State