Name: | 88 SEAMAN AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2009 (16 years ago) |
Entity Number: | 3782883 |
ZIP code: | 10163 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 3073, NEW YORK, NY, United States, 10163 |
Name | Role | Address |
---|---|---|
C/O MOSS MANAGEMENT LLC | DOS Process Agent | P.O. BOX 3073, NEW YORK, NY, United States, 10163 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2025-04-01 | Address | P.O. BOX 3073, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2014-09-22 | 2023-03-15 | Address | P.O. BOX 3073, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2011-04-07 | 2014-09-22 | Address | 145 HUGUENOT ST / ROOM 503, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2009-03-06 | 2011-04-07 | Address | 145 HUGUENOT STREET ROOM 503, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401046742 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230315000670 | 2023-03-15 | BIENNIAL STATEMENT | 2023-03-01 |
210302060460 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
161103007530 | 2016-11-03 | BIENNIAL STATEMENT | 2015-03-01 |
140922000263 | 2014-09-22 | CERTIFICATE OF CHANGE | 2014-09-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State