ARCADIA REALTY CO. LLC

Name: | ARCADIA REALTY CO. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 1997 (28 years ago) |
Entity Number: | 2105280 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-23 | 2025-01-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-01-23 | 2025-01-06 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-05-05 | 2023-01-23 | Address | DOUGLASTON REALTY MGMT CORP, 42-15 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2009-01-09 | 2021-05-05 | Address | DOUGLASTON REALTY MGMT CORP, 42-01 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2001-01-25 | 2009-01-09 | Address | DOUGLASTON REALTY MGMT CORP, 42-01 235TH ST, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002521 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230123001936 | 2023-01-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-23 |
210505061010 | 2021-05-05 | BIENNIAL STATEMENT | 2021-01-01 |
150102006279 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130221006199 | 2013-02-21 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State