425 CENTRAL AVENUE, LLC

Name: | 425 CENTRAL AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2017 (8 years ago) |
Entity Number: | 5156499 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 LAKEVIEW DRIVE, PEEKSKILL, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
425 CENTRAL AVENUE LLC | DOS Process Agent | 1 LAKEVIEW DRIVE, PEEKSKILL, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
CHARLES JOHN ROBERTS | Agent | 1 LAKEVIEW DRIVE, PEEKSKILL, NY, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-09 | 2025-06-07 | Address | 1 LAKEVIEW DRIVE, PEEKSKILL, NY, 10506, USA (Type of address: Registered Agent) |
2023-09-09 | 2025-06-07 | Address | 1 LAKEVIEW DRIVE, PEEKSKILL, NY, 10506, USA (Type of address: Service of Process) |
2017-06-19 | 2023-09-09 | Address | 1 LAKEVIEW DRIVE, PEEKSKILL, NY, 10506, USA (Type of address: Registered Agent) |
2017-06-19 | 2023-09-09 | Address | 1 LAKEVIEW DRIVE, PEEKSKILL, NY, 10506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250607000093 | 2025-06-07 | BIENNIAL STATEMENT | 2025-06-07 |
230909000216 | 2023-09-09 | BIENNIAL STATEMENT | 2023-06-01 |
170619000354 | 2017-06-19 | ARTICLES OF ORGANIZATION | 2017-06-19 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State