Name: | SOUTHBURY HOME & LAND COMPANY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Apr 2001 (24 years ago) |
Entity Number: | 2629430 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHBURY HOME & LAND COMPANY LLC, CONNECTICUT | 0702396 | CONNECTICUT |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-30 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-30 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-07-28 | 2006-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-07-28 | 2006-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-04-18 | 2004-07-28 | Address | 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Registered Agent) |
2001-04-18 | 2004-07-28 | Address | 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87628 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090417002009 | 2009-04-17 | BIENNIAL STATEMENT | 2009-04-01 |
080916002212 | 2008-09-16 | BIENNIAL STATEMENT | 2007-04-01 |
060630000792 | 2006-06-30 | CERTIFICATE OF CHANGE | 2006-06-30 |
050331002127 | 2005-03-31 | BIENNIAL STATEMENT | 2005-04-01 |
040728000465 | 2004-07-28 | CERTIFICATE OF CHANGE | 2004-07-28 |
030410002218 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
020503001047 | 2002-05-03 | AFFIDAVIT OF PUBLICATION | 2002-05-03 |
020503001046 | 2002-05-03 | AFFIDAVIT OF PUBLICATION | 2002-05-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State