Name: | ALADIN PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jul 2000 (25 years ago) |
Entity Number: | 2531527 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 90 WEST CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
ALADIN PROPERTIES LLC | DOS Process Agent | 90 WEST CAMPBELL ROAD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-08 | 2019-03-22 | Address | 9A WEST CAMPBELL ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2004-06-25 | 2010-09-08 | Address | 433 LIBERTY ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2002-07-15 | 2004-06-25 | Address | 26 N. BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2000-07-14 | 2002-07-15 | Address | 235 SOUTH WESTCOTT ROAD EXT., SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914060220 | 2020-09-14 | BIENNIAL STATEMENT | 2020-07-01 |
190322060183 | 2019-03-22 | BIENNIAL STATEMENT | 2018-07-01 |
140716006232 | 2014-07-16 | BIENNIAL STATEMENT | 2014-07-01 |
120810002995 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100908003101 | 2010-09-08 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State