Name: | 547 N AVE BRIDGEPORT REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2015 (9 years ago) |
Entity Number: | 4838588 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 547 N AVE BRIDGEPORT REALTY LLC, CONNECTICUT | 1189005 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008M05V3YF1QVK40 | 4838588 | US-NY | GENERAL | ACTIVE | 2015-10-22 | |||||||||||||||||||
|
Legal | C/O CORPORATION 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 | 4838588 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
2021-02-22 | 2023-08-23 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2015-10-22 | 2021-02-22 | Address | 555 SO. COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016002243 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
230823001214 | 2023-08-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-23 |
220115000299 | 2022-01-15 | BIENNIAL STATEMENT | 2022-01-15 |
210222060552 | 2021-02-22 | BIENNIAL STATEMENT | 2019-10-01 |
180601007166 | 2018-06-01 | BIENNIAL STATEMENT | 2017-10-01 |
160113000083 | 2016-01-13 | CERTIFICATE OF PUBLICATION | 2016-01-13 |
151022010326 | 2015-10-22 | ARTICLES OF ORGANIZATION | 2015-10-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State