Search icon

DOVES' NEST II, LLC

Company Details

Name: DOVES' NEST II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2005 (19 years ago)
Entity Number: 3272073
ZIP code: 10005
County: Dutchess
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-09-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-10-24 2018-09-28 Address 102 SOUTHLANDS DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003564 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211101002908 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191008060325 2019-10-08 BIENNIAL STATEMENT 2019-10-01
SR-42515 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42516 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180928000375 2018-09-28 CERTIFICATE OF CHANGE 2018-09-28
111031002260 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091020002277 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071012002389 2007-10-12 BIENNIAL STATEMENT 2007-10-01
070125000226 2007-01-25 CERTIFICATE OF PUBLICATION 2007-01-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State