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