Name: | EAST FISHKILL DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2003 (22 years ago) |
Entity Number: | 2907819 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-16 | 2019-01-28 | Address | PO BOX 927, WEST WINDSOR, NJ, 08550, 0927, USA (Type of address: Service of Process) |
2008-09-16 | 2009-06-16 | Address | 8765 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-07-28 | 2008-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-05-16 | 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-88630 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
090616002316 | 2009-06-16 | BIENNIAL STATEMENT | 2009-05-01 |
080916002218 | 2008-09-16 | BIENNIAL STATEMENT | 2007-05-01 |
050513002552 | 2005-05-13 | BIENNIAL STATEMENT | 2005-05-01 |
040728000735 | 2004-07-28 | CERTIFICATE OF CHANGE | 2004-07-28 |
030516000861 | 2003-05-16 | APPLICATION OF AUTHORITY | 2003-05-16 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State