Name: | 25 ROUTE 59, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2019 (6 years ago) |
Entity Number: | 5498333 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 33 Downton Drive, Suite 504, Monsey, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
25 ROUTE 59, LLC | DOS Process Agent | 33 Downton Drive, Suite 504, Monsey, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
FILE RIGHT LLC | Agent | 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-25 | 2021-10-16 | Address | 95 Chestnut Ridge Road, Montvale, NJ, 07645, USA (Type of address: Service of Process) |
2021-10-25 | 2025-02-04 | Address | 5314 16TH AVENUE, SUITE 139, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent) |
2021-10-16 | 2025-02-04 | Address | 95 Chestnut Ridge Road, Montvale, NJ, 07645, USA (Type of address: Service of Process) |
2019-02-20 | 2021-10-25 | Address | 19 ARCADIAN DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001715 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230201000322 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211016000164 | 2021-10-14 | CERTIFICATE OF PUBLICATION | 2021-10-14 |
211025000203 | 2021-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-21 |
210728002107 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
190220010530 | 2019-02-20 | ARTICLES OF ORGANIZATION | 2019-02-20 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State