Name: | BIRCHWOOD VILLAGE ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Mar 2003 (22 years ago) |
Entity Number: | 2876115 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-02 | 2025-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-03-24 | 2023-03-02 | Address | two center plaza, suite 700, BOSTON, MA, 02108, USA (Type of address: Service of Process) |
2022-03-14 | 2022-03-24 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-04-04 | 2022-03-14 | Address | 104 SMITH AVE, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2003-03-03 | 2005-04-04 | Address | 50 BEAVER ST. 4TH FLR., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319004578 | 2025-03-19 | BIENNIAL STATEMENT | 2025-03-19 |
230302004603 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
220324002654 | 2022-03-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-23 |
220314002749 | 2022-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-14 |
220203003742 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State