Search icon

YONKERS WATERFRONT PROPERTIES, LLC

Company Details

Name: YONKERS WATERFRONT PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2010 (15 years ago)
Entity Number: 3966815
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-30 2024-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-30 2024-06-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-09-15 2023-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-09-15 2023-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-28 2015-09-15 Address HARRIS BEACH PLLC, 99 GARNSEY ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601035740 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230430000006 2023-04-30 BIENNIAL STATEMENT 2022-06-01
200602061063 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601007134 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006438 2016-06-01 BIENNIAL STATEMENT 2016-06-01
150915000242 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15
150908006363 2015-09-08 BIENNIAL STATEMENT 2014-06-01
140206002036 2014-02-06 BIENNIAL STATEMENT 2012-06-01
100628000249 2010-06-28 ARTICLES OF ORGANIZATION 2010-06-28

Date of last update: 03 Feb 2025

Sources: New York Secretary of State