Name: | 15 VELLANO DRIVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jul 2011 (14 years ago) |
Entity Number: | 4124558 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2023-07-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-10 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-12-10 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-08-12 | 2018-12-10 | Address | 55 SMITH AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2011-07-29 | 2013-08-12 | Address | ATTN: JOHN S. MARWELL, ESQ., 55 SMITH AVENUE, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705000780 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210714000714 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190802002023 | 2019-08-02 | BIENNIAL STATEMENT | 2019-07-01 |
SR-109467 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109468 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181210000454 | 2018-12-10 | CERTIFICATE OF CHANGE | 2018-12-10 |
140221000553 | 2014-02-21 | CERTIFICATE OF PUBLICATION | 2014-02-21 |
130812002035 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110729000766 | 2011-07-29 | ARTICLES OF ORGANIZATION | 2011-07-29 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State