Search icon

241 DUNE ROAD L.L.C.

Company Details

Name: 241 DUNE ROAD L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2000 (25 years ago)
Entity Number: 2531781
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-04-18 2024-07-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-18 2024-07-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-03-21 2024-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-03-21 2024-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-07-16 2005-03-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-16 2005-03-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-07-17 2002-07-16 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-07-17 2002-07-16 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240708002284 2024-07-08 BIENNIAL STATEMENT 2024-07-08
240418003786 2024-04-17 CERTIFICATE OF CHANGE BY ENTITY 2024-04-17
220707000868 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200720060434 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180711006155 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160706007219 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140725006256 2014-07-25 BIENNIAL STATEMENT 2014-07-01
120716006522 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100622002984 2010-06-22 BIENNIAL STATEMENT 2010-07-01
090421002600 2009-04-21 BIENNIAL STATEMENT 2008-07-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State