Name: | 358 SAW MILL RIVER ROAD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2013 (12 years ago) |
Entity Number: | 4414848 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300CHE69JPFBV1C24 | 4414848 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 358 Saw Mill River Road, Millwood, US-NY, US, 10546 |
Headquarters | 358 Saw Mill River Road, Millwood, US-NY, US, 10546 |
Registration details
Registration Date | 2013-06-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2014-06-24 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4414848 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-02 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-02 | 2023-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-07 | 2022-05-02 | Address | ATTN: DAVID SORBARO, 358 SAW MILL RIVER ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601005692 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220502003381 | 2022-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-02 |
210604060695 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190610060500 | 2019-06-10 | BIENNIAL STATEMENT | 2019-06-01 |
180215006264 | 2018-02-15 | BIENNIAL STATEMENT | 2017-06-01 |
130805000648 | 2013-08-05 | CERTIFICATE OF PUBLICATION | 2013-08-05 |
130607000802 | 2013-06-07 | ARTICLES OF ORGANIZATION | 2013-06-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State