Search icon

547 N AVE BRIDGEPORT REALTY LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of 547 N AVE BRIDGEPORT REALTY LLC, CONNECTICUT 1189005 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008M05V3YF1QVK40 4838588 US-NY GENERAL ACTIVE 2015-10-22

Addresses

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

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)
2021-02-22 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)

Filings

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