Name: | GLENWOOD ON THE HUDSON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 May 2006 (19 years ago) |
Entity Number: | 3361920 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-27 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-27 | 2024-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-05-12 | 2017-06-27 | Address | 875 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503000186 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
220503003117 | 2022-05-03 | BIENNIAL STATEMENT | 2022-05-01 |
200526060595 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180517006080 | 2018-05-17 | BIENNIAL STATEMENT | 2018-05-01 |
170822002004 | 2017-08-22 | BIENNIAL STATEMENT | 2016-05-01 |
170627000138 | 2017-06-27 | CERTIFICATE OF CHANGE | 2017-06-27 |
080826002384 | 2008-08-26 | BIENNIAL STATEMENT | 2008-05-01 |
060512001105 | 2006-05-12 | APPLICATION OF AUTHORITY | 2006-05-12 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State