Name: | NORTH PROPERTY HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Jun 2012 (13 years ago) |
Entity Number: | 4259738 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 1 SURF ROAD, WESTPORT, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
NORTH PROPERTY HOLDINGS, LLC | DOS Process Agent | 1 SURF ROAD, WESTPORT, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-13 | 2024-09-25 | Address | 1 SURF ROAD, WESTPORT, CT, 06880, USA (Type of address: Service of Process) |
2014-06-30 | 2016-06-13 | Address | 485 WEST 22ND STREET, APT. 4, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-18 | 2014-06-30 | Address | 708 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000883 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
220808003360 | 2022-08-08 | BIENNIAL STATEMENT | 2022-06-01 |
200806060811 | 2020-08-06 | BIENNIAL STATEMENT | 2020-06-01 |
190717060078 | 2019-07-17 | BIENNIAL STATEMENT | 2018-06-01 |
160613006438 | 2016-06-13 | BIENNIAL STATEMENT | 2016-06-01 |
140630006245 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
120618000006 | 2012-06-18 | ARTICLES OF ORGANIZATION | 2012-06-18 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State