Name: | PALADINO PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2003 (21 years ago) |
Entity Number: | 2968985 |
ZIP code: | 12602 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO Box 509, Poughkeepsie, NY, United States, 12602 |
Name | Role | Address |
---|---|---|
C/O MCCABE & MACK LLP | DOS Process Agent | PO Box 509, Poughkeepsie, NY, United States, 12602 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-25 | 2023-11-07 | Address | PO Box 509, Poughkeepsie, NY, 12602, USA (Type of address: Service of Process) |
2005-09-30 | 2023-09-25 | Address | 326 PERKINSVILLE RD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2003-10-24 | 2005-09-30 | Address | 7 CUSA DR., HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231107002578 | 2023-11-07 | BIENNIAL STATEMENT | 2023-10-01 |
230925002965 | 2023-09-25 | BIENNIAL STATEMENT | 2021-10-01 |
131029006134 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111018002737 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091118002304 | 2009-11-18 | BIENNIAL STATEMENT | 2009-10-01 |
071003002388 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
050930002221 | 2005-09-30 | BIENNIAL STATEMENT | 2005-10-01 |
040218000923 | 2004-02-18 | AFFIDAVIT OF PUBLICATION | 2004-02-18 |
040218000919 | 2004-02-18 | AFFIDAVIT OF PUBLICATION | 2004-02-18 |
031024000171 | 2003-10-24 | ARTICLES OF ORGANIZATION | 2003-10-24 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State