DELCHAMPS PLAZA ASSOCIATES, LLC
Headquarter
Name: | DELCHAMPS PLAZA ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Jan 1999 (26 years ago) |
Entity Number: | 2333136 |
ZIP code: | 12207 |
County: | Nassau |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-12 | 2025-01-07 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-11 | 2023-10-12 | Address | 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-02-23 | 2013-02-11 | Address | 135 CROSSWAYS PARK DRIVE, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1999-01-08 | 2011-02-23 | Address | 9 PARK PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250107001302 | 2025-01-07 | BIENNIAL STATEMENT | 2025-01-07 |
231012001082 | 2023-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-11 |
190111060118 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170109006245 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150116006068 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State