Name: | MCLAREN 35 REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2014 (11 years ago) |
Entity Number: | 4510765 |
ZIP code: | 10913 |
County: | New York |
Place of Formation: | New York |
Address: | 11 Pvt Lovett Ct, Blauvelt, NY 10913, Blauvelt, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
MALCOLM MCLAREN | DOS Process Agent | 11 Pvt Lovett Ct, Blauvelt, NY 10913, Blauvelt, NY, United States, 10913 |
Start date | End date | Type | Value |
---|---|---|---|
2019-09-19 | 2024-02-08 | Address | ATTN: MALCOLM MCLAREN, 530 CHESTNUT RIDGE ROAD, WOODCLIFF LAKE, NJ, 07677, USA (Type of address: Service of Process) |
2014-04-03 | 2014-06-04 | Name | 131 WEST 35TH STREET LLC |
2014-01-09 | 2014-04-03 | Name | 70 WEST 36TH STREET LLC |
2014-01-09 | 2019-09-19 | Address | ATTN: MALCOLM MCLAREN, 100 SNAKE HILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002138 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
210909002625 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
190919060216 | 2019-09-19 | BIENNIAL STATEMENT | 2018-01-01 |
140604000326 | 2014-06-04 | CERTIFICATE OF AMENDMENT | 2014-06-04 |
140403000845 | 2014-04-03 | CERTIFICATE OF AMENDMENT | 2014-04-03 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State