Search icon

POCANTICO HOME & LAND COMPANY, LLC

Company Details

Name: POCANTICO HOME & LAND COMPANY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878491
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2006-06-30 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-06-30 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-07-28 2006-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2004-07-28 2006-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-03-07 2004-07-28 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88498 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-88497 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
090317002950 2009-03-17 BIENNIAL STATEMENT 2009-03-01
060630000726 2006-06-30 CERTIFICATE OF CHANGE 2006-06-30
050408002697 2005-04-08 BIENNIAL STATEMENT 2005-03-01
040728000459 2004-07-28 CERTIFICATE OF CHANGE 2004-07-28
030718000573 2003-07-18 AFFIDAVIT OF PUBLICATION 2003-07-18
030718000568 2003-07-18 AFFIDAVIT OF PUBLICATION 2003-07-18
030307000092 2003-03-07 APPLICATION OF AUTHORITY 2003-03-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State