Name: | LUDLOW DEVCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Sep 2005 (19 years ago) |
Entity Number: | 3259195 |
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 |
---|---|---|---|
2023-06-26 | 2023-09-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-02-27 | 2023-06-26 | Address | 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2018-08-07 | 2020-02-27 | Address | 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2005-09-21 | 2018-08-07 | Address | 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905004765 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
230626003528 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
210921001039 | 2021-09-21 | BIENNIAL STATEMENT | 2021-09-21 |
200227060476 | 2020-02-27 | BIENNIAL STATEMENT | 2019-09-01 |
180807006944 | 2018-08-07 | BIENNIAL STATEMENT | 2017-09-01 |
131010002368 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
111101002205 | 2011-11-01 | BIENNIAL STATEMENT | 2011-09-01 |
091120002206 | 2009-11-20 | BIENNIAL STATEMENT | 2009-09-01 |
071231002652 | 2007-12-31 | BIENNIAL STATEMENT | 2007-09-01 |
051216000621 | 2005-12-16 | AFFIDAVIT OF PUBLICATION | 2005-12-16 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State