Name: | 578 TARRYTOWN ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2014 (11 years ago) |
Entity Number: | 4555035 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-04 | 2024-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-12-04 | 2024-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-04-02 | 2023-12-04 | Address | 536 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404002115 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
231204003529 | 2023-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-04 |
221003000443 | 2022-10-03 | BIENNIAL STATEMENT | 2022-04-01 |
150105000317 | 2015-01-05 | CERTIFICATE OF PUBLICATION | 2015-01-05 |
140402010057 | 2014-04-02 | ARTICLES OF ORGANIZATION | 2014-04-02 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State