Name: | L&M PALACIO DEVELOPERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Dec 2003 (21 years ago) |
Entity Number: | 2986336 |
ZIP code: | 12207 |
County: | Westchester |
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 |
---|---|---|---|
2023-12-07 | 2024-09-12 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2023-10-10 | 2023-12-07 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2020-01-15 | 2023-10-10 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2003-12-09 | 2020-01-15 | Address | 1865 PALMER AVENUE SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912000458 | 2024-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-11 |
231207001079 | 2023-12-07 | BIENNIAL STATEMENT | 2023-12-01 |
231010004117 | 2023-10-10 | BIENNIAL STATEMENT | 2021-12-01 |
200115060563 | 2020-01-15 | BIENNIAL STATEMENT | 2019-12-01 |
180725006371 | 2018-07-25 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State