Name: | VALENTINE COTTAGE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2015 (10 years ago) |
Entity Number: | 4719313 |
ZIP code: | 06831 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 Bedford Road, Greenwich, CT, United States, 06831 |
Name | Role | Address |
---|---|---|
VALENTINE COTTAGE LLC | DOS Process Agent | 200 Bedford Road, Greenwich, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2025-03-07 | Address | 102 Heights Road, Unit 230, Darien, CT, 06820, USA (Type of address: Service of Process) |
2017-01-19 | 2023-03-28 | Address | 11 MAHER AVENUE, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2015-03-03 | 2017-01-19 | Address | 33 FIFTH AVENUE #5A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250307004254 | 2025-03-07 | BIENNIAL STATEMENT | 2025-03-07 |
230328003490 | 2023-03-28 | BIENNIAL STATEMENT | 2023-03-01 |
210303061826 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190313060925 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170320006200 | 2017-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
170119000801 | 2017-01-19 | CERTIFICATE OF CHANGE | 2017-01-19 |
150303000574 | 2015-03-03 | ARTICLES OF ORGANIZATION | 2015-03-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State