Search icon

PRIME LAND DEVELOPMENT LLC

Company Details

Name: PRIME LAND DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Dec 2002 (22 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 2849415
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 621 Columbia St. Ext. Suite 200, Cohoes, NY, United States, 12047

DOS Process Agent

Name Role Address
ROBERT LONG DOS Process Agent 621 Columbia St. Ext. Suite 200, Cohoes, NY, United States, 12047

History

Start date End date Type Value
2024-12-13 2025-02-28 Address 621 Columbia St. Ext. Suite 200, Cohoes, NY, 12047, USA (Type of address: Service of Process)
2012-12-10 2024-12-13 Address 10 OSGOOD AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2010-12-13 2012-12-10 Address 10 OSGOOD AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2006-01-19 2010-12-13 Address 621 COLUMBIA ST, COHOES, NY, 12047, USA (Type of address: Service of Process)
2002-12-24 2006-01-19 Address 12 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000514 2025-02-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-19
241213000628 2024-12-13 BIENNIAL STATEMENT 2024-12-13
220223001280 2022-02-23 BIENNIAL STATEMENT 2022-02-23
121210006108 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101213002443 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081209002196 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070306002149 2007-03-06 BIENNIAL STATEMENT 2006-12-01
060530000756 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
060530000753 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
060119002499 2006-01-19 BIENNIAL STATEMENT 2004-12-01

Date of last update: 12 Mar 2025

Sources: New York Secretary of State