Name: | VILLA & HOUSE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Oct 2012 (13 years ago) |
Entity Number: | 4309158 |
ZIP code: | 07401 |
County: | New York |
Place of Formation: | New York |
Address: | 6 Pearl Court Unit J, Allendale, NJ, United States, 07401 |
Name | Role | Address |
---|---|---|
JOHN ROUDABUSH | DOS Process Agent | 6 Pearl Court Unit J, Allendale, NJ, United States, 07401 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2024-10-01 | Address | 95 Mayhill Street Ste 5, Saddle Brook, NJ, 07663, USA (Type of address: Service of Process) |
2022-04-09 | 2023-04-18 | Address | ATTN: DIANNE YURISTA, 95 MAYHILL STREET, SUITE 5, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
2015-03-23 | 2022-04-09 | Address | ATTN: DIANNE YURISTA, 95 MAYHILL STREET, SUITE 5, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
2012-10-18 | 2015-03-23 | Address | ATTN: JOHN OLMSTEAD, ESQ., 488 MADISON AVE., SUITE 1702, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-10-18 | 2022-04-09 | Name | BUNGALOW FIVE, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001038151 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230418002244 | 2023-04-18 | BIENNIAL STATEMENT | 2022-10-01 |
220409000478 | 2022-04-08 | CERTIFICATE OF AMENDMENT | 2022-04-08 |
201006060982 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181001007842 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State