Search icon

LEILA'S CREPE STATION LLC

Company Details

Name: LEILA'S CREPE STATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2018 (7 years ago)
Entity Number: 5342234
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 25 snyders hill road, bedford corners, NY, United States, 10549

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the LLC DOS Process Agent 25 snyders hill road, bedford corners, NY, United States, 10549

History

Start date End date Type Value
2024-11-26 2025-03-10 Address 344 GLENHILL AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)
2024-05-02 2024-11-26 Address 344 GLENHILL AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)
2023-10-26 2024-05-02 Address 344 GLENHILL AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)
2023-10-26 2024-05-02 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-05-15 2023-10-26 Address 344 GLENHILL AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)
2023-05-15 2023-10-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-05-16 2023-05-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-05-16 2023-05-15 Address 344 GLENHILL AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310004058 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
241126001885 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
240502005598 2024-05-02 BIENNIAL STATEMENT 2024-05-02
231026001006 2023-10-23 CERTIFICATE OF PUBLICATION 2023-10-23
230515004358 2023-05-15 BIENNIAL STATEMENT 2022-05-01
180516010039 2018-05-16 ARTICLES OF ORGANIZATION 2018-05-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State