Name: | CASINO DEVELOPMENT & MANAGEMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2002 (23 years ago) |
Entity Number: | 2782806 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2005-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-02-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-07-06 | 2005-02-25 | Address | 1265 SCOTTSVILLE RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2002-06-25 | 2004-07-06 | Address | C/O 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001873 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220614001917 | 2022-06-14 | BIENNIAL STATEMENT | 2022-06-01 |
200608060294 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
SR-35509 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35508 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180607006282 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160608006140 | 2016-06-08 | BIENNIAL STATEMENT | 2016-06-01 |
140617006112 | 2014-06-17 | BIENNIAL STATEMENT | 2014-06-01 |
120718002645 | 2012-07-18 | BIENNIAL STATEMENT | 2012-06-01 |
100719002766 | 2010-07-19 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State