SCENIC PROPERTIES L.L.C.

Name: | SCENIC PROPERTIES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 1995 (30 years ago) |
Entity Number: | 1889010 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-06-20 | 2025-01-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-01-04 | 2024-06-20 | Address | 600 MAMARONECK AVENUE #400, HARRIOSN, NY, 10528, USA (Type of address: Service of Process) |
2019-01-16 | 2024-06-20 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-01-16 | 2021-01-04 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103003709 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240620003209 | 2024-06-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-19 |
230110002286 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210104061461 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190130060363 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State