Name: | DUTCHESS LAND DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2005 (20 years ago) |
Entity Number: | 3177658 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
DUTCHESS LAND DEVELOPMENT, LLC | DOS Process Agent | 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-12 | 2025-04-17 | Address | 1340 BAPTIST CHURCH ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2011-03-31 | 2018-02-12 | Address | 19 PINE AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
2005-03-16 | 2011-03-31 | Address | 19 PINE AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002114 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
210303060399 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190515060312 | 2019-05-15 | BIENNIAL STATEMENT | 2019-03-01 |
180212006303 | 2018-02-12 | BIENNIAL STATEMENT | 2017-03-01 |
130320002485 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State