Name: | 287 FLEX REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Mar 2017 (8 years ago) |
Entity Number: | 5108720 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 69 BYRAM RIDGE ROAD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
287 FLEX REALTY LLC | DOS Process Agent | 69 BYRAM RIDGE ROAD, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-09 | Address | 69 BYRAM RIDGE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2017-12-12 | 2023-03-01 | Address | 69 BYRAM RIDGE ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2017-03-27 | 2017-12-12 | Address | 5 MILLER PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000445 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
230301003125 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
230118000489 | 2023-01-18 | BIENNIAL STATEMENT | 2021-03-01 |
190517060021 | 2019-05-17 | BIENNIAL STATEMENT | 2019-03-01 |
171212000102 | 2017-12-12 | CERTIFICATE OF CHANGE | 2017-12-12 |
170619000786 | 2017-06-19 | CERTIFICATE OF PUBLICATION | 2017-06-19 |
170327000048 | 2017-03-27 | ARTICLES OF ORGANIZATION | 2017-03-27 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State