Name: | NEWTON CORNER DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2002 (23 years ago) |
Entity Number: | 2822738 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
C/O BUSINESS FILINGS INCORPORATED | DOS Process Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-28 | 2006-06-27 | Address | ATTN: SCOTT SASSOON, 546 5TH AVE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-10-15 | 2006-06-27 | Address | 88 BLEECKER ST., #5H, NEW YORK, NY, 10012, USA (Type of address: Registered Agent) |
2002-10-15 | 2005-09-28 | Address | 88 BLEECKER ST., #5H, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061121002656 | 2006-11-21 | BIENNIAL STATEMENT | 2006-10-01 |
060627000923 | 2006-06-27 | CERTIFICATE OF CHANGE | 2006-06-27 |
050928002159 | 2005-09-28 | BIENNIAL STATEMENT | 2004-10-01 |
021015000493 | 2002-10-15 | ARTICLES OF ORGANIZATION | 2002-10-15 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State