Name: | 1279 SUTTER AVE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 May 2019 (6 years ago) |
Entity Number: | 5546033 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 9 bell place, rye brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
c/o menna enterprises inc. | DOS Process Agent | 9 bell place, rye brook, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
menna enterprises inc. | Agent | 9 bell place, PORT CHESTER, NY, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-05 | 2025-01-09 | Address | 108 CIRCLE DRIVE, ROSLYN, NY, 11577, USA (Type of address: Registered Agent) |
2019-12-05 | 2025-01-09 | Address | 108 CIRCLE DRIVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2019-05-03 | 2019-12-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2019-05-03 | 2019-12-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109000872 | 2025-01-08 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-08 |
200928000357 | 2020-09-28 | CERTIFICATE OF PUBLICATION | 2020-09-28 |
191205000484 | 2019-12-05 | CERTIFICATE OF CHANGE | 2019-12-05 |
190503010233 | 2019-05-03 | ARTICLES OF ORGANIZATION | 2019-05-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State