Search icon

AVR YAPHANK MEADOWS APARTMENTS LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I30CJPV4BUNC58 4663549 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
AVR YAPHANK MEADOWS APARTMENTS LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Agent

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

History

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)

Filings

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