Name: | 5801 WOODSIDE AVE., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2008 (17 years ago) |
Entity Number: | 3673871 |
ZIP code: | 10001 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 20289, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
5801 WOODSIDE AVE., LLC | DOS Process Agent | PO BOX 20289, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL LEE | Agent | 118 PILGRIM CT. N., PEARL RIVER, NY, 10965 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2024-05-03 | Address | PO BOX 20289, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-06-04 | 2024-05-03 | Address | 118 PILGRIM CT. N., PEARL RIVER, NY, 10965, USA (Type of address: Registered Agent) |
2009-06-04 | 2012-08-06 | Address | 118 PILGRIM CT. N., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2008-05-20 | 2009-06-04 | Address | 41 STATE STREET SUITE 415, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-05-20 | 2009-06-04 | Address | 41 STATE STREET SUITE 415, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000622 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220510002042 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200506060445 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180516006299 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
170109006831 | 2017-01-09 | BIENNIAL STATEMENT | 2016-05-01 |
120806002589 | 2012-08-06 | BIENNIAL STATEMENT | 2012-05-01 |
100831003153 | 2010-08-31 | BIENNIAL STATEMENT | 2010-05-01 |
090604000905 | 2009-06-04 | CERTIFICATE OF CHANGE | 2009-06-04 |
080731000074 | 2008-07-31 | CERTIFICATE OF PUBLICATION | 2008-07-31 |
080520000306 | 2008-05-20 | ARTICLES OF ORGANIZATION | 2008-05-20 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State