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