Name: | HARLEM VALLEY PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2013 (11 years ago) |
Entity Number: | 4478639 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-19 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-19 | 2023-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-05-10 | 2023-05-19 | Address | 14605 N 73RD ST, SCOTTSDALE, AZ, 85260, 3105, USA (Type of address: Service of Process) |
2013-10-28 | 2023-05-10 | Address | 5021 ROUTE 44, AMENIA, NY, 12501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000678 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
230519000389 | 2023-05-18 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-18 |
230510001534 | 2023-05-10 | BIENNIAL STATEMENT | 2021-10-01 |
140116000731 | 2014-01-16 | CERTIFICATE OF PUBLICATION | 2014-01-16 |
131028000413 | 2013-10-28 | APPLICATION OF AUTHORITY | 2013-10-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State