Search icon

MALL AT JEFFERSON VALLEY, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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