Name: | STORY AVENUE CF WEST LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Dec 2016 (8 years ago) |
Entity Number: | 5051119 |
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 |
---|---|---|---|
2024-09-18 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-22 | 2024-09-18 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2016-12-12 | 2024-08-22 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204000517 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
240918003502 | 2024-09-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-18 |
240822002270 | 2024-08-22 | BIENNIAL STATEMENT | 2024-08-22 |
170221000262 | 2017-02-21 | CERTIFICATE OF PUBLICATION | 2017-02-21 |
170216000322 | 2017-02-16 | CERTIFICATE OF PUBLICATION | 2017-02-16 |
161212010120 | 2016-12-12 | ARTICLES OF ORGANIZATION | 2016-12-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State