Search icon

ARVERNE PRESERVATION LLC

Company Details

Name: ARVERNE PRESERVATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2012 (13 years ago)
Entity Number: 4263117
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 914-833-3000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z31ENTWMVZ68 2024-11-02 1865 PALMER AVE, LARCHMONT, NY, 10538, 3048, USA 2 PARK AVENUE, FLOOR 23, NEW YORK, NY, 10016, USA

Business Information

Division Name C&C APARTMENT MANAGEMENT LLC
Division Number C&C APARTM
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-11-07
Initial Registration Date 2018-04-17
Entity Start Date 2012-11-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORIE BRODERICK
Role DIRECTOR OF HUD
Address 1735 PARK AVENUE, SUITE 300, NEW YORK, NY, 10035, USA
Government Business
Title PRIMARY POC
Name XANAAN SALIM
Address 1735 PARK AVENUE, SUITE 300, NEW YORK, NY, 10035, USA
Past Performance
Title ALTERNATE POC
Name JEAN NOBILE
Address 2 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, 10016, USA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-05 2024-08-28 Address 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2012-06-25 2024-08-05 Address 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828002062 2024-08-27 CERTIFICATE OF CHANGE BY ENTITY 2024-08-27
240805004547 2024-08-05 BIENNIAL STATEMENT 2024-08-05
180604008845 2018-06-04 BIENNIAL STATEMENT 2018-06-01
161216006078 2016-12-16 BIENNIAL STATEMENT 2016-06-01
121102000664 2012-11-02 CERTIFICATE OF PUBLICATION 2012-11-02
120625000869 2012-06-25 ARTICLES OF ORGANIZATION 2012-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-02 No data 5717 SHORE FRONT PKWY, Queens, ARVERNE, NY, 11692 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
203517 OL VIO INVOICED 2013-04-26 500 OL - Other Violation

Date of last update: 19 Feb 2025

Sources: New York Secretary of State