Search icon

219 WESTCHESTER HILL LLC

Company Details

Name: 219 WESTCHESTER HILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2022 (3 years ago)
Entity Number: 6409485
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001940277
Phone:
6463961196

Latest Filings

Form type:
D
File number:
021-455742
Filing date:
2022-08-12
File:

History

Start date End date Type Value
2022-11-22 2022-09-30 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-11-22 2022-09-29 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403002145 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220930004521 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929008594 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
221122000034 2022-07-13 CERTIFICATE OF PUBLICATION 2022-07-13
220221000808 2022-02-21 ARTICLES OF ORGANIZATION 2022-02-21

Date of last update: 21 Mar 2025

Sources: New York Secretary of State