Search icon

EMPIRE/RENSSELAER CAPITAL DEVELOPMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 65 STOCKRIDGE RD, MOUNT KISCO, NY, United States, 10549

History

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)

Filings

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