Name: | UPTOWN DD PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Mar 2006 (19 years ago) |
Entity Number: | 3332164 |
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 | 2024-03-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-05-14 | 2023-06-26 | Address | 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
2006-03-10 | 2020-05-14 | Address | 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000164 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
230626002561 | 2023-06-26 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-26 |
220421002836 | 2022-04-21 | BIENNIAL STATEMENT | 2022-03-01 |
200514060201 | 2020-05-14 | BIENNIAL STATEMENT | 2020-03-01 |
190329002011 | 2019-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
120516002894 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100712002935 | 2010-07-12 | BIENNIAL STATEMENT | 2010-03-01 |
080312002468 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060523000747 | 2006-05-23 | AFFIDAVIT OF PUBLICATION | 2006-05-23 |
060523000745 | 2006-05-23 | AFFIDAVIT OF PUBLICATION | 2006-05-23 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State