Name: | PLEASANT VALLEY PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2002 (23 years ago) |
Entity Number: | 2786092 |
ZIP code: | 12210 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | DOS Process Agent | 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | Agent | 99 washington avenue, suite 805a, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-11 | 2021-10-18 | Address | 199 WEST ROAD SUITE 101, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2012-08-02 | 2014-07-11 | Address | 199 WEST ROAD / #100, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2008-07-18 | 2012-08-02 | Address | 199 WEST ROAD, #100, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2002-07-03 | 2008-07-18 | Address | 123 WEST ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220811002022 | 2022-08-11 | BIENNIAL STATEMENT | 2022-07-01 |
211018000283 | 2021-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-15 |
200826000138 | 2020-08-26 | CERTIFICATE OF PUBLICATION | 2020-08-26 |
200729060006 | 2020-07-29 | BIENNIAL STATEMENT | 2020-07-01 |
180709006029 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State