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