Name: | 429 WHYTE AVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jul 2021 (4 years ago) |
Entity Number: | 6218256 |
ZIP code: | 11598 |
County: | Nassau |
Place of Formation: | New York |
Address: | 945 n central ave, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
the llc c/o | DOS Process Agent | 945 n central ave, WOODMERE, NY, United States, 11598 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-03-05 | Address | 99 W. HAWTHORNE AVE., STE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2025-02-27 | 2025-03-05 | Address | 945 n central ave, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2023-07-21 | 2025-02-27 | Address | 99 W. HAWTHORNE AVE., STE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2023-07-21 | 2025-02-27 | Address | 99 W. HAWTHORNE AVE., STE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000879 | 2025-03-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-04 |
250227002115 | 2025-02-27 | CERTIFICATE OF CHANGE BY AGENT | 2025-02-27 |
230721003669 | 2023-07-21 | BIENNIAL STATEMENT | 2023-07-01 |
210713001625 | 2021-07-13 | ARTICLES OF ORGANIZATION | 2021-07-13 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State