Name: | AVR YAPHANK MEADOWS APARTMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Nov 2014 (10 years ago) |
Entity Number: | 4663549 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300I30CJPV4BUNC58 | 4663549 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 1 Executive Boulevard, Yonkers, US-NY, US, 10701 |
Headquarters | 1 Executive Boulevard, Yonkers, US-NY, US, 10701 |
Registration details
Registration Date | 2015-02-12 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-10-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4663549 |
Name | Role | Address |
---|---|---|
AVR YAPHANK MEADOWS APARTMENTS LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-14 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-14 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-28 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-11-28 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-10 | 2018-11-28 | Address | ONE EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035505 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101005189 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201112061058 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
SR-109564 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109565 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
181217006944 | 2018-12-17 | BIENNIAL STATEMENT | 2018-11-01 |
181128000529 | 2018-11-28 | CERTIFICATE OF CHANGE | 2018-11-28 |
180207000622 | 2018-02-07 | CERTIFICATE OF PUBLICATION | 2018-02-07 |
171102006596 | 2017-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141110000019 | 2014-11-10 | ARTICLES OF ORGANIZATION | 2014-11-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State