Name: | DOUGLAS ELLIMAN OF WESTCHESTER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2010 (14 years ago) |
Entity Number: | 4032969 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DOUGLAS ELLIMAN OF WESTCHESTER, LLC, CONNECTICUT | 1070653 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-07 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-03-07 | 2024-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-12-21 | 2019-03-07 | Address | ATTN: BRIAN K. ZIEGLER, ESQ., 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001381 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221202001561 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201207060965 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190307000090 | 2019-03-07 | CERTIFICATE OF CHANGE | 2019-03-07 |
181221006203 | 2018-12-21 | BIENNIAL STATEMENT | 2018-12-01 |
161206008079 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141203007265 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121212006932 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110330000576 | 2011-03-30 | CERTIFICATE OF PUBLICATION | 2011-03-30 |
101221000001 | 2010-12-21 | ARTICLES OF ORGANIZATION | 2010-12-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State