Name: | EDEN HEIGHTS OF EDEN OPERATING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2008 (17 years ago) |
Entity Number: | 3647192 |
ZIP code: | 14224 |
County: | New York |
Place of Formation: | New York |
Address: | 3030 clinton street, west seneca, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
WAYNE KAPLAN | Agent | 3030 CLINTON STREET, west seneca, NY, 14224 |
Name | Role | Address |
---|---|---|
c/o WAYNE KAPLAN | DOS Process Agent | 3030 clinton street, west seneca, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-17 | 2025-03-28 | Address | 3030 clinton street, west seneca, NY, 14224, USA (Type of address: Service of Process) |
2022-09-17 | 2025-03-28 | Address | 3030 CLINTON STREET, west seneca, NY, 14224, USA (Type of address: Registered Agent) |
2019-02-06 | 2022-09-17 | Address | 245 PARK AVENUE, SUITE 3913, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
2019-02-05 | 2022-09-17 | Address | 245 PARK AVENUE 39TH FLOOR, NEW YORK, NY, 10167, USA (Type of address: Registered Agent) |
2019-01-16 | 2019-02-06 | Address | C/O ROBERT BORSODY PSL, 245 PARK AVE 39TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250328002381 | 2025-03-28 | BIENNIAL STATEMENT | 2025-03-28 |
220917000700 | 2022-09-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-16 |
190712000615 | 2019-07-12 | CERTIFICATE OF AMENDMENT | 2019-07-12 |
190206000770 | 2019-02-06 | CERTIFICATE OF CHANGE | 2019-02-06 |
190205000817 | 2019-02-05 | CERTIFICATE OF CHANGE | 2019-02-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State