Name: | 2700 JEROME AVENUE MANAGERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Dec 2016 (8 years ago) |
Entity Number: | 5056375 |
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 |
---|---|---|---|
2024-08-23 | 2024-12-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-08-05 | 2024-08-23 | Address | 1865 PALMER AVENUE, 2nd Floor, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2016-12-21 | 2024-08-05 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204001881 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
240823000496 | 2024-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-22 |
240805002395 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
201209060185 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
200207060490 | 2020-02-07 | BIENNIAL STATEMENT | 2018-12-01 |
170518000701 | 2017-05-18 | CERTIFICATE OF PUBLICATION | 2017-05-18 |
161221010349 | 2016-12-21 | ARTICLES OF ORGANIZATION | 2016-12-21 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State