Name: | YAPHANK AVR BOULEVARD CHELSEA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Nov 2015 (9 years ago) |
Entity Number: | 4850574 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300CE9V5JHEHT7K96 | 4850574 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O The Limited Liability Company, One Executive Boulevard, Yonkers, US-NY, US, 10701 |
Headquarters | One Executive Boulevard, Yonkers, US-NY, US, 10701 |
Registration details
Registration Date | 2017-06-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-06-09 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4850574 |
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 |
---|---|---|---|
2020-08-07 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-08-07 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-16 | 2020-08-07 | Address | ONE EXECUTIVE BLVD., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039843 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211104002072 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
200807000614 | 2020-08-07 | CERTIFICATE OF CHANGE | 2020-08-07 |
200522060405 | 2020-05-22 | BIENNIAL STATEMENT | 2019-11-01 |
160210000311 | 2016-02-10 | CERTIFICATE OF PUBLICATION | 2016-02-10 |
151116010423 | 2015-11-16 | ARTICLES OF ORGANIZATION | 2015-11-16 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State