Name: | 20 OLD POST ROAD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2010 (15 years ago) |
Entity Number: | 3912892 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-02-16 | 2012-08-29 | Address | 2975 WESTCHESTER AVENUE, SUITE 207, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-54020 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54021 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140502002337 | 2014-05-02 | BIENNIAL STATEMENT | 2014-02-01 |
120829000095 | 2012-08-29 | CERTIFICATE OF AMENDMENT | 2012-08-29 |
100825000656 | 2010-08-25 | CERTIFICATE OF PUBLICATION | 2010-08-25 |
100216000658 | 2010-02-16 | ARTICLES OF ORGANIZATION | 2010-02-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State