Name: | 78 EDGEMONT ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2017 (8 years ago) |
Entity Number: | 5079984 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 27 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
ANDREW N. CHINTZ | Agent | 27 BEDFORD ROAD, KATONAH, NY, 10536 |
Name | Role | Address |
---|---|---|
ANDREW N. CHINTZ | DOS Process Agent | 27 BEDFORD ROAD, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-15 | 2025-02-03 | Address | 27 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Registered Agent) |
2023-04-15 | 2025-02-03 | Address | 27 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2017-02-03 | 2023-04-15 | Address | 27 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Registered Agent) |
2017-02-03 | 2023-04-15 | Address | 27 BEDFORD ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203007127 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230415007507 | 2023-04-15 | BIENNIAL STATEMENT | 2023-02-01 |
210222060304 | 2021-02-22 | BIENNIAL STATEMENT | 2021-02-01 |
201223060436 | 2020-12-23 | BIENNIAL STATEMENT | 2019-02-01 |
170815000099 | 2017-08-15 | CERTIFICATE OF PUBLICATION | 2017-08-15 |
170203010323 | 2017-02-03 | ARTICLES OF ORGANIZATION | 2017-02-03 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State