Name: | 295 E. SANFORD REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 May 2019 (6 years ago) |
Entity Number: | 5556877 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-10-18 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2023-08-23 | 2023-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-05-21 | 2023-08-23 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2019-05-21 | 2023-08-23 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018003388 | 2023-10-18 | BIENNIAL STATEMENT | 2023-05-01 |
230823000817 | 2023-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-22 |
210506060369 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061862 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190808000371 | 2019-08-08 | CERTIFICATE OF PUBLICATION | 2019-08-08 |
190521010350 | 2019-05-21 | ARTICLES OF ORGANIZATION | 2019-05-21 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State