Name: | 100 RIVER ROAD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2008 (16 years ago) |
Entity Number: | 3749824 |
ZIP code: | 12771 |
County: | Orange |
Place of Formation: | New York |
Address: | 100 River Road, Port Jervis, NY, United States, 12771 |
Name | Role | Address |
---|---|---|
PETER A KEAY | DOS Process Agent | 100 River Road, Port Jervis, NY, United States, 12771 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2025-04-01 | Address | 100 River Road, Port Jervis, NY, 12771, USA (Type of address: Service of Process) |
2014-06-10 | 2023-09-01 | Address | 451 PENN STREET, YEADON, PA, 19050, 3099, USA (Type of address: Service of Process) |
2009-04-06 | 2014-06-10 | Address | 451 PENN STREET, YEADON, PA, 19050, 3099, USA (Type of address: Service of Process) |
2008-12-05 | 2009-04-06 | Address | 415 PENN STREET, YEADON, PA, 19050, 3099, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046668 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230901007839 | 2023-09-01 | BIENNIAL STATEMENT | 2022-12-01 |
140610002023 | 2014-06-10 | BIENNIAL STATEMENT | 2012-12-01 |
090527000718 | 2009-05-27 | CERTIFICATE OF PUBLICATION | 2009-05-27 |
090406000759 | 2009-04-06 | CERTIFICATE OF CHANGE | 2009-04-06 |
081205000106 | 2008-12-05 | ARTICLES OF ORGANIZATION | 2008-12-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State