Name: | STORY AVENUE EAST RESIDENTIAL MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Jan 2016 (9 years ago) |
Entity Number: | 4888152 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2024-08-22 | 2024-09-19 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2020-02-11 | 2024-08-22 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2016-01-29 | 2020-02-11 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240919000290 | 2024-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-18 |
240822003402 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
200211060527 | 2020-02-11 | BIENNIAL STATEMENT | 2020-01-01 |
180117006177 | 2018-01-17 | BIENNIAL STATEMENT | 2018-01-01 |
160512000487 | 2016-05-12 | CERTIFICATE OF PUBLICATION | 2016-05-12 |
160129010294 | 2016-01-29 | ARTICLES OF ORGANIZATION | 2016-01-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State