Search icon

MID-VALLEY IMPROVEMENTS OWNER LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

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)

Filings

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