Search icon

2000 BARNUM AVE STRAFFORD REALTY LLC

Headquarter

Company Details

Name: 2000 BARNUM AVE STRAFFORD REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2015 (9 years ago)
Entity Number: 4838549
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of 2000 BARNUM AVE STRAFFORD REALTY LLC, CONNECTICUT 1188997 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493005RE4HZ6R01X128 4838549 US-NY GENERAL ACTIVE 2015-10-22

Addresses

Legal C/O Corporate Service Company, 80 State Street, Albany, US-NY, US, 12207
Headquarters 555 South Columbus Avenue, Mount Vernon, US-NY, US, 10550

Registration details

Registration Date 2015-12-02
Last Update 2024-01-23
Status ISSUED
Next Renewal 2025-01-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4838549

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-08-23 2023-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-02-25 2023-08-23 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2015-10-22 2021-02-25 Address 555 SO. COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016003563 2023-10-16 BIENNIAL STATEMENT 2023-10-01
230823001140 2023-08-22 CERTIFICATE OF CHANGE BY ENTITY 2023-08-22
220115000313 2022-01-15 BIENNIAL STATEMENT 2022-01-15
210225060480 2021-02-25 BIENNIAL STATEMENT 2019-10-01
160113000062 2016-01-13 CERTIFICATE OF PUBLICATION 2016-01-13
151022010294 2015-10-22 ARTICLES OF ORGANIZATION 2015-10-22

Date of last update: 18 Feb 2025

Sources: New York Secretary of State