Name: | MEADOW VIEW PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Nov 2005 (19 years ago) |
Entity Number: | 3275904 |
ZIP code: | 12210 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATION SERVICES, LTD. | Agent | 99 WASHINGTON AVENUE,, SUITE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATION SERVICES, LTD. | DOS Process Agent | 99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-25 | 2021-10-18 | Address | 199 WEST ROAD, STE 101, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2007-11-15 | 2011-11-25 | Address | 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
2005-11-01 | 2007-11-15 | Address | 123 WEST ROAD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211123001472 | 2021-11-23 | BIENNIAL STATEMENT | 2021-11-23 |
211018002873 | 2021-10-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-15 |
191126060103 | 2019-11-26 | BIENNIAL STATEMENT | 2019-11-01 |
171110006001 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
151102008003 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131105006289 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111125002138 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
100831002940 | 2010-08-31 | BIENNIAL STATEMENT | 2009-11-01 |
071115002120 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060912000634 | 2006-09-12 | CERTIFICATE OF PUBLICATION | 2006-09-12 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State