Name: | MALL AT JEFFERSON VALLEY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2014 (11 years ago) |
Entity Number: | 4564899 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Indiana |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-21 | 2014-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-04-21 | 2014-12-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403000916 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220404001125 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200408060029 | 2020-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67346 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-67347 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180403006697 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160426006250 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
141219000482 | 2014-12-19 | CERTIFICATE OF CHANGE | 2014-12-19 |
140624000338 | 2014-06-24 | CERTIFICATE OF PUBLICATION | 2014-06-24 |
140421000724 | 2014-04-21 | APPLICATION OF AUTHORITY | 2014-04-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State