Name: | MONTCLARE APTS. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Oct 2014 (10 years ago) |
Entity Number: | 4650232 |
ZIP code: | 10005 |
County: | Rockland |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-02 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-02 | 2024-10-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-11-17 | 2023-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-17 | 2023-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-14 | 2022-11-17 | Address | ONE BLUE HILL PLAZA, POST OFFICE BOX 1647, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004732 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
230202000973 | 2023-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-01 |
221117000816 | 2022-11-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-16 |
221004004170 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201006061077 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181001007622 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
150113000178 | 2015-01-13 | CERTIFICATE OF PUBLICATION | 2015-01-13 |
141014000503 | 2014-10-14 | ARTICLES OF ORGANIZATION | 2014-10-14 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State