CARMODY REALTY, LLC

Name: | CARMODY REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2001 (24 years ago) |
Entity Number: | 2650686 |
ZIP code: | 12834 |
County: | Washington |
Place of Formation: | New York |
Address: | 21 SLOAN DRIVE, GREENWICH, NY, United States, 12834 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 21 SLOAN DRIVE, GREENWICH, NY, United States, 12834 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2025-05-02 | Address | 21 SLOAN DRIVE, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
2017-03-01 | 2023-03-15 | Address | 21 SLOAN DRIVE, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
2011-02-08 | 2017-03-01 | Address | 51 ALLEN ROAD, SALEM, NY, 12865, USA (Type of address: Service of Process) |
2001-06-14 | 2011-02-08 | Address | 21 SLOAN DRIVE, GREENWICH, NY, 12834, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002271 | 2025-05-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-02 |
230315002747 | 2023-03-15 | BIENNIAL STATEMENT | 2021-06-01 |
170301002025 | 2017-03-01 | BIENNIAL STATEMENT | 2015-06-01 |
110713002698 | 2011-07-13 | BIENNIAL STATEMENT | 2011-06-01 |
110208000924 | 2011-02-08 | CERTIFICATE OF CHANGE | 2011-02-08 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State