Name: | SKYVIEW MOTEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2010 (15 years ago) |
Entity Number: | 3940616 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SKYVIEW MOTEL 401K | 2023 | 272548564 | 2024-07-13 | SKYVIEW MOTEL LLC | 7 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-13 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-06-01 |
Business code | 721110 |
Sponsor’s telephone number | 9144763800 |
Plan sponsor’s address | 125 TUCKAHOE RD, YONKERS, NY, 10710 |
Signature of
Role | Plan administrator |
Date | 2023-07-08 |
Name of individual signing | SHIRLEY HORNER |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | DOS Process Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-22 | 2024-07-31 | Address | 125 Tuckahoe Road, Yonkers, NY, 10710, USA (Type of address: Service of Process) |
2013-07-18 | 2024-02-22 | Address | 135 CROSSWAYS PARK DRIVE, SUITE LL-03, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2010-04-23 | 2013-07-18 | Address | 22 SAW MILL RIVER ROAD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002126 | 2024-07-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-30 |
240222001282 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
160404007874 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
130718006432 | 2013-07-18 | BIENNIAL STATEMENT | 2012-04-01 |
100910000151 | 2010-09-10 | CERTIFICATE OF PUBLICATION | 2010-09-10 |
100423000032 | 2010-04-23 | ARTICLES OF ORGANIZATION | 2010-06-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State