Search icon

MT. KISCO PROPERTIES, LLC

Company Details

Name: MT. KISCO PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2011 (14 years ago)
Entity Number: 4088730
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 401 S. WATER ST., NEWBURGH, NY, United States, 12553

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 401 S. WATER ST., NEWBURGH, NY, United States, 12553

History

Start date End date Type Value
2024-10-18 2025-05-09 Address 401 S. WATER ST., NEWBURGH, NY, 12553, USA (Type of address: Service of Process)
2011-05-02 2024-10-18 Address 401 S. WATER ST., NEWBURGH, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250509001265 2025-05-09 BIENNIAL STATEMENT 2025-05-09
241018002499 2024-10-18 BIENNIAL STATEMENT 2024-10-18
210505060735 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190506060594 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170503006800 2017-05-03 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State