37 ALBANY STREET, LLC

Name: | 37 ALBANY STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Nov 2002 (23 years ago) |
Entity Number: | 2840330 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | ATTN ROBERT L HOOD, 9 EAST SHORE PATH, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
37 ALBANY STREET, LLC | DOS Process Agent | ATTN ROBERT L HOOD, 9 EAST SHORE PATH, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-16 | 2025-06-23 | Address | ATTN ROBERT L HOOD, 9 EAST SHORE PATH, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2015-12-03 | 2015-12-16 | Address | 9 EAST SHORE PATH, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2002-11-29 | 2015-12-03 | Address | 4945 EAST LAKE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250623003469 | 2025-06-23 | BIENNIAL STATEMENT | 2025-06-23 |
221101003099 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220802000005 | 2022-08-02 | BIENNIAL STATEMENT | 2020-11-01 |
151216000107 | 2015-12-16 | CERTIFICATE OF CHANGE | 2015-12-16 |
151203002006 | 2015-12-03 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State