Entity Number 1941249
Status Active
Name1160 MIDLAND AVENUE, LLC
CountyWestchester
Date of registration 21 Jul 1995 (29 years ago) 21 Jul 1995
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 1160 MIDLAND AVENUE, SUITE 1H, BRONXVILLE, NY, United States, 10708
Address ZIP code 10708
ERDE16NZMCB2N4WQS525
1941249
US-NY
GENERAL
ACTIVE
Addresses
Legal | PO Box 48, 445 Hamilton Avenue, White Plains, US-NY, US, 10601 |
Headquarters | 1180 Midland Avenue, Bronxville, US-NY, US, 10708 |
Registration details
Registration Date | 2012-11-22 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2013-11-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1941249 |
1160 MIDLAND AVENUE, LLC
DOS Process Agent
1160 MIDLAND AVENUE, SUITE 1H, BRONXVILLE, NY, United States, 10708
2015-07-07
2021-03-03
Address
747 CENTRAL PARK AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2013-07-23
2015-07-07
Address
445 HAMILTON AVE, BOX 48, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-07-21
2013-07-23
Address
1180 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
210303060739
2021-03-03
BIENNIAL STATEMENT
2019-07-01
170713006032
2017-07-13
BIENNIAL STATEMENT
2017-07-01
150707006189
2015-07-07
BIENNIAL STATEMENT
2015-07-01
130723006198
2013-07-23
BIENNIAL STATEMENT
2013-07-01
110912002534
2011-09-12
BIENNIAL STATEMENT
2011-07-01
090819002297
2009-08-19
BIENNIAL STATEMENT
2009-07-01
070828000361
2007-08-28
CERTIFICATE OF AMENDMENT
2007-08-28
070824002142
2007-08-24
BIENNIAL STATEMENT
2007-07-01
050721002464
2005-07-21
BIENNIAL STATEMENT
2005-07-01
030630002234
2003-06-30
BIENNIAL STATEMENT
2003-07-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts