Name: | RD SMITHTOWN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 1995 (30 years ago) |
Entity Number: | 1922426 |
ZIP code: | 10580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
RD SMITHTOWN, LLC | DOS Process Agent | 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2025-05-02 | Address | 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, 10580, USA (Type of address: Service of Process) |
2016-02-12 | 2023-05-02 | Address | 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, 10580, USA (Type of address: Service of Process) |
2003-05-13 | 2016-02-12 | Address | 1311 MAMARONECK AVENUE, SUITE 260, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1999-05-06 | 2003-05-13 | Address | C/O ACADIA REALTY TRUST, 20 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1997-02-10 | 1999-05-06 | Address | 20 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001546 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230502004097 | 2023-05-02 | BIENNIAL STATEMENT | 2023-05-01 |
210503060315 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190918060272 | 2019-09-18 | BIENNIAL STATEMENT | 2019-05-01 |
170502007772 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State