Name: | MID-VALLEY IMPROVEMENTS OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jul 2015 (10 years ago) |
Entity Number: | 4789640 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-06 | 2024-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-06 | 2024-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-15 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-12-15 | 2023-07-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-12-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-07-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227002147 | 2024-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-26 |
230706003944 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
221215002300 | 2022-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-14 |
210702001065 | 2021-07-02 | BIENNIAL STATEMENT | 2021-07-02 |
190719060197 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
SR-106213 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106212 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170731006057 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
151001000866 | 2015-10-01 | CERTIFICATE OF PUBLICATION | 2015-10-01 |
150715000181 | 2015-07-15 | APPLICATION OF AUTHORITY | 2015-07-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State