Name: | WAYNE COUNTY HOMES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2017 (8 years ago) |
Entity Number: | 5098174 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 196 Farragut Ave, Hastings on Hudson, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
WAYNE COUNTY HOMES LLC | DOS Process Agent | 196 Farragut Ave, Hastings on Hudson, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2025-03-12 | Address | 196 Farragut Ave, Hastings on Hudson, NY, 10706, USA (Type of address: Service of Process) |
2017-08-09 | 2024-10-17 | Address | 141 SOUTHSIDE AVE #1, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process) |
2017-03-08 | 2017-08-09 | Address | 4 SOUTH MONTGOMERY AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005274 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
241017000407 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
210315060145 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190318060206 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170809000033 | 2017-08-09 | CERTIFICATE OF CHANGE | 2017-08-09 |
170308000118 | 2017-03-08 | ARTICLES OF ORGANIZATION | 2017-03-08 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State