Name: | EHP HARBOR COURT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2014 (11 years ago) |
Entity Number: | 4580304 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
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 | 2024-07-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-20 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-20 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240722000983 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
230103004241 | 2023-01-03 | BIENNIAL STATEMENT | 2022-05-01 |
210422060002 | 2021-04-22 | BIENNIAL STATEMENT | 2020-05-01 |
SR-67633 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67634 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180504006284 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
161004006578 | 2016-10-04 | BIENNIAL STATEMENT | 2016-05-01 |
141023000880 | 2014-10-23 | CERTIFICATE OF PUBLICATION | 2014-10-23 |
140520010292 | 2014-05-20 | ARTICLES OF ORGANIZATION | 2014-05-20 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State