Name: | 1 HIDDEN SPRING LANE TWO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Aug 2012 (12 years ago) |
Entity Number: | 4279452 |
ZIP code: | 10036 |
County: | Westchester |
Place of Formation: | New York |
Address: | 546 5th avenue, 20TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O DANIEL M LIRIO, JOEL ISAACSON & CO., LLC | DOS Process Agent | 546 5th avenue, 20TH FLOOR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-22 | 2024-08-02 | Address | 546 5th avenue, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2022-04-21 | 2022-05-22 | Address | 546 5th ave. 20th floor, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-09-19 | 2022-04-21 | Address | 399 THORNALL ST - 3RD FLOOR, EDISON, NJ, 08837, USA (Type of address: Service of Process) |
2012-08-03 | 2014-09-19 | Address | 7 THISTLE LANE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802002063 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220815001272 | 2022-08-15 | BIENNIAL STATEMENT | 2022-08-01 |
220522000415 | 2021-10-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-28 |
220421001247 | 2021-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-13 |
201208061034 | 2020-12-08 | BIENNIAL STATEMENT | 2020-08-01 |
180806007255 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
140919006125 | 2014-09-19 | BIENNIAL STATEMENT | 2014-08-01 |
121126000518 | 2012-11-26 | CERTIFICATE OF PUBLICATION | 2012-11-26 |
120803000706 | 2012-08-03 | ARTICLES OF ORGANIZATION | 2012-08-03 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State