Name: | FLORENTON RIVER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2009 (16 years ago) |
Entity Number: | 3828272 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Address: | 147 VALLEY STREET, SLEEPY HOLLOW, NY, United States, 10591 |
Contact Details
Phone +1 917-386-5050
Name | Role | Address |
---|---|---|
FLORENTON RIVER LLC | DOS Process Agent | 147 VALLEY STREET, SLEEPY HOLLOW, NY, United States, 10591 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2059227-DCA | Active | Business | 2017-10-11 | 2025-02-28 |
1339297-DCA | Inactive | Business | 2009-11-20 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-21 | 2023-09-13 | Address | 147 VALLEY STREET, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2013-05-03 | 2014-08-21 | Address | 65 SOUTH BROADWAY, SUITE 101, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2011-06-30 | 2013-05-03 | Address | 1 RIVERSIDE DR, APT 14, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
2009-06-30 | 2011-06-30 | Address | 1 RIVERSIDE DRIVE/APT 14, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000066 | 2023-09-13 | BIENNIAL STATEMENT | 2023-06-01 |
190603061986 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180604008269 | 2018-06-04 | BIENNIAL STATEMENT | 2017-06-01 |
140821006428 | 2014-08-21 | BIENNIAL STATEMENT | 2013-06-01 |
130503000869 | 2013-05-03 | CERTIFICATE OF CHANGE | 2013-05-03 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3541055 | RENEWAL | INVOICED | 2022-10-24 | 100 | Home Improvement Contractor License Renewal Fee |
3541054 | TRUSTFUNDHIC | INVOICED | 2022-10-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259102 | TRUSTFUNDHIC | INVOICED | 2020-11-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3259103 | RENEWAL | INVOICED | 2020-11-18 | 100 | Home Improvement Contractor License Renewal Fee |
2900145 | TRUSTFUNDHIC | INVOICED | 2018-10-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2900166 | RENEWAL | INVOICED | 2018-10-03 | 100 | Home Improvement Contractor License Renewal Fee |
2669957 | LICENSE | INVOICED | 2017-09-26 | 75 | Home Improvement Contractor License Fee |
2669958 | TRUSTFUNDHIC | INVOICED | 2017-09-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2669961 | FINGERPRINT | CREDITED | 2017-09-26 | 75 | Fingerprint Fee |
2031432 | RENEWAL | INVOICED | 2015-03-30 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State