Name: | CXI VALLEY I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2011 (14 years ago) |
Entity Number: | 4047846 |
ZIP code: | 07078 |
County: | Westchester |
Place of Formation: | New York |
Address: | 60 FOREST DR, SHORT HILLS, NJ, United States, 07078 |
Name | Role | Address |
---|---|---|
AMIT MAHAJAN | DOS Process Agent | 60 FOREST DR, SHORT HILLS, NJ, United States, 07078 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-15 | 2025-01-01 | Address | 60 FOREST DR, SHORT HILLS, NJ, 07078, USA (Type of address: Service of Process) |
2017-01-09 | 2019-01-15 | Address | 21 WHITTINGHAM TERRACE, MILLBURN, NJ, 07041, USA (Type of address: Service of Process) |
2011-01-27 | 2017-01-09 | Address | 111 VALLEY ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101046819 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230112003652 | 2023-01-12 | BIENNIAL STATEMENT | 2023-01-01 |
210106061070 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190115060568 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170109007434 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150105006489 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130108006717 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110715000478 | 2011-07-15 | CERTIFICATE OF PUBLICATION | 2011-07-15 |
110127000468 | 2011-01-27 | ARTICLES OF ORGANIZATION | 2011-01-27 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State