Name: | LUNDY DEVELOPMENT & PROPERTY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jul 2002 (23 years ago) |
Entity Number: | 2785449 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 18841 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
LUNDY DEVELOPMENT & PROPERTY MANAGEMENT, LLC | DOS Process Agent | 18841 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2025-05-07 | Address | 18841 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2012-01-24 | 2021-06-01 | Address | 35794 NYS ROUTE 126, CARTHAGE, NY, 13619, USA (Type of address: Service of Process) |
2007-01-05 | 2012-01-24 | Address | PO BOX 73, DEPAUVILLE, NY, 13632, USA (Type of address: Service of Process) |
2004-08-19 | 2007-01-05 | Address | PO BOX 70, CARTHAGE, NY, 13619, USA (Type of address: Service of Process) |
2002-07-02 | 2004-08-19 | Address | 307 STATE STREET, CARTHAGE, NY, 13619, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507003010 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
221130002365 | 2022-11-30 | BIENNIAL STATEMENT | 2022-07-01 |
210601061127 | 2021-06-01 | BIENNIAL STATEMENT | 2020-07-01 |
190619060276 | 2019-06-19 | BIENNIAL STATEMENT | 2018-07-01 |
160719006345 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State