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