Name: | MAY DEVELOPMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Oct 1998 (27 years ago) |
Entity Number: | 2308412 |
ZIP code: | 12203 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1529 WESTERN AVENUE, SUITE 102, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
MAY DEVELOPMENT, L.L.C. | DOS Process Agent | 1529 WESTERN AVENUE, SUITE 102, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-17 | 2024-10-28 | Address | 1529 WESTERN AVENUE, SUITE 102, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2020-10-05 | 2023-04-17 | Address | 1529 WESTERN AVENUE, SUITE 102, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2016-12-28 | 2020-10-05 | Address | 1529 WESTERN AVENUE, SUITE #10, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1998-10-21 | 2016-12-28 | Address | 4017B STATE STREET, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028000722 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
230417010584 | 2023-04-17 | BIENNIAL STATEMENT | 2022-10-01 |
201005060629 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006308 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161228006214 | 2016-12-28 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State