Search icon

7 SOUTHWOODS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 7 SOUTHWOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910966
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

DOS Process Agent

Name Role Address
7 SOUTHWOODS, LLC DOS Process Agent 20 CORPORATE WOODS BLVD, ALBANY, NY, United States, 12211

Unique Entity ID

Unique Entity ID:
V6RXE97MP4F4
CAGE Code:
6VCH1
UEI Expiration Date:
2026-01-23

Business Information

Activation Date:
2025-01-27
Initial Registration Date:
2013-02-13

Commercial and government entity program

CAGE number:
6VCH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
NANCY E. CAREY CASSIDY

Legal Entity Identifier

LEI Number:
5493005UCS82NWY8WJ74

Registration Details:

Initial Registration Date:
2018-03-23
Next Renewal Date:
2026-01-06
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-04-03 2025-04-01 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2001-04-24 2023-04-03 Address 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1999-04-06 2001-04-24 Address ATTN D.J. DUGAN, 20 CORPORATE WOODS BLVD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1997-06-25 1999-04-06 Address ATT: J.P. RESNIK, 20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process)
1995-04-06 1997-06-25 Address ATTN: J.P. RESNIK, 20 CORPORATE WOODS BLVD., ALBANY, NY, 12211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401031326 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403000416 2023-04-03 BIENNIAL STATEMENT 2023-04-01
210416060284 2021-04-16 BIENNIAL STATEMENT 2021-04-01
190405060109 2019-04-05 BIENNIAL STATEMENT 2019-04-01
170406006800 2017-04-06 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State