Name: | 138 7TH STREET LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2011 (14 years ago) |
Entity Number: | 4072207 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 780 WILDWOOD CT., YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
EILEEN MAURNO | Agent | 780 WILDWOOD CT., YORKTOWN HEIGHTS, NY, 10598 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 780 WILDWOOD CT., YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2025-04-09 | Address | 780 WILDWOOD CT., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent) |
2023-03-06 | 2025-04-09 | Address | 780 WILDWOOD CT., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2011-03-24 | 2023-03-06 | Address | 780 WILDWOOD CT., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Registered Agent) |
2011-03-24 | 2023-03-06 | Address | 780 WILDWOOD CT., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002957 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230306000623 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210302061732 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190306060798 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
170306006255 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150407006216 | 2015-04-07 | BIENNIAL STATEMENT | 2015-03-01 |
130307006039 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
120608000848 | 2012-06-08 | CERTIFICATE OF PUBLICATION | 2012-06-08 |
110324000510 | 2011-03-24 | ARTICLES OF ORGANIZATION | 2011-03-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State