Name: | 3903 DANBURY ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Feb 2016 (9 years ago) |
Entity Number: | 4903647 |
ZIP code: | 10560 |
County: | Westchester |
Place of Formation: | New York |
Address: | 718 Titicus Road, North Salem, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 718 Titicus Road, North Salem, NY, United States, 10560 |
Name | Role | Address |
---|---|---|
KENNETH PIEKARSKI | Agent | 529 CENTRAL PARK AVE, SCARSDALE, NY, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-17 | Address | 529 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2025-03-14 | 2025-03-17 | Address | 529 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2016-02-29 | 2025-03-14 | Address | 529 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Registered Agent) |
2016-02-29 | 2025-03-14 | Address | 529 CENTRAL PARK AVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317003634 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
250314003269 | 2025-03-14 | CERTIFICATE OF AMENDMENT | 2025-03-14 |
160229000179 | 2016-02-29 | ARTICLES OF ORGANIZATION | 2016-02-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State