Name: | TRIBOROUGH PRESERVATION DEVELOPER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 2014 (10 years ago) |
Entity Number: | 4657517 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-19 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-22 | 2024-09-19 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2014-10-28 | 2024-08-22 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000503 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
240919000751 | 2024-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-18 |
240822003647 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
201007060579 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181009006931 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161104007195 | 2016-11-04 | BIENNIAL STATEMENT | 2016-10-01 |
150218000826 | 2015-02-18 | CERTIFICATE OF PUBLICATION | 2015-02-18 |
141028010196 | 2014-10-28 | ARTICLES OF ORGANIZATION | 2014-10-28 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State