Name: | STROM HORT, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Mar 2011 (14 years ago) |
Entity Number: | 4061746 |
ZIP code: | 10562 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7 FOWLER AVE, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
PETER STROM | DOS Process Agent | 7 FOWLER AVE, OSSINING, NY, United States, 10562 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-13 | 2025-03-02 | Address | 7 FOWLER AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2013-03-20 | 2023-03-13 | Address | 7 FOWLER AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2011-03-02 | 2013-03-20 | Address | 7 FOWLER AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021419 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
230313001842 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
210302060490 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190313060288 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170315006287 | 2017-03-15 | BIENNIAL STATEMENT | 2017-03-01 |
150304006180 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130320002116 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110929000549 | 2011-09-29 | CERTIFICATE OF PUBLICATION | 2011-09-29 |
110302000150 | 2011-03-02 | ARTICLES OF ORGANIZATION | 2011-03-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State