Name: | BEN ROANE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2011 (14 years ago) |
Entity Number: | 4050134 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | 36 DEANS BRIDGE ROAD, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
BENJAMIN ROANE | DOS Process Agent | 36 DEANS BRIDGE ROAD, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2025-02-01 | Address | 36 DEANS BRIDGE ROAD, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2019-04-02 | 2023-02-09 | Address | 36 DEANS BRIDGE ROAD, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
2011-02-02 | 2019-04-02 | Address | 20 BREVOORT ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040776 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230209003939 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
210217060622 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190402060004 | 2019-04-02 | BIENNIAL STATEMENT | 2019-02-01 |
150211006074 | 2015-02-11 | BIENNIAL STATEMENT | 2015-02-01 |
130220006474 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
110628000534 | 2011-06-28 | CERTIFICATE OF PUBLICATION | 2011-06-28 |
110202000331 | 2011-02-02 | ARTICLES OF ORGANIZATION | 2011-02-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State