Name: | HARMONY MILLS SOUTH LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2002 (23 years ago) |
Entity Number: | 2781255 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 90 STATE ST, SUITE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DR. KAUFMAN | DOS Process Agent | 90 STATE ST, SUITE 700, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-17 | 2024-08-07 | Address | 90 STATE ST, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-10-10 | 2022-03-17 | Address | 90 STATE ST, SUITE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2007-05-07 | 2019-10-10 | Address | 600 OLD COUNTRY ROAD, STE. 505, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2006-06-13 | 2007-05-07 | Address | 220-46 73RD AVE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2002-06-20 | 2006-06-13 | Address | 100 NORTH MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240807001273 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220317000553 | 2022-03-17 | CERTIFICATE OF PUBLICATION | 2022-03-17 |
211118002987 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
191010002018 | 2019-10-10 | BIENNIAL STATEMENT | 2018-06-01 |
070507000875 | 2007-05-07 | CERTIFICATE OF CHANGE | 2007-05-07 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State