Name: | EMPIRE/RENSSELAER CAPITAL DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Sep 2004 (21 years ago) |
Date of dissolution: | 17 Dec 2021 |
Entity Number: | 3098463 |
ZIP code: | 10549 |
County: | Putnam |
Place of Formation: | New York |
Address: | 65 STOCKRIDGE RD, MOUNT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 65 STOCKRIDGE RD, MOUNT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-08 | 2022-06-14 | Address | 65 STOCKRIDGE RD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2008-09-12 | 2010-09-08 | Address | C/O J CUNNINGHAM, 68 STOCKBRIDGE RD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2006-09-14 | 2008-09-12 | Address | C/O ROBERT CUNNINGHAM, 22 WATERS EDGE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
2004-09-03 | 2006-09-14 | Address | 156 EAST LAKE BLVD., MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220614000100 | 2021-12-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-17 |
200918060149 | 2020-09-18 | BIENNIAL STATEMENT | 2018-09-01 |
100908003216 | 2010-09-08 | BIENNIAL STATEMENT | 2010-09-01 |
080912002754 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
060914002326 | 2006-09-14 | BIENNIAL STATEMENT | 2006-09-01 |
041118000176 | 2004-11-18 | AFFIDAVIT OF PUBLICATION | 2004-11-18 |
041118000175 | 2004-11-18 | AFFIDAVIT OF PUBLICATION | 2004-11-18 |
040903000455 | 2004-09-03 | ARTICLES OF ORGANIZATION | 2004-09-03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State