Name: | DAYTON PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 May 2006 (19 years ago) |
Entity Number: | 3363182 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-29 | 2024-05-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-05-19 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-29 | 2020-05-19 | Address | 90 STATE STREET, SUITE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-27 | 2018-05-29 | Address | 1965 54TH STREET, BROOKLN, NY, 11204, USA (Type of address: Service of Process) |
2014-12-18 | 2016-05-27 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-09-10 | 2014-12-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-08-28 | 2012-09-10 | Address | (Type of address: Service of Process) |
2009-09-22 | 2012-08-28 | Address | SUITE 805 A, 99 WASHINGTON AVENUE, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2007-11-27 | 2009-09-22 | Address | CONTINENTAL TOWERS, 301 E. 79TH STREET, STE 24-H, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2006-05-16 | 2007-11-27 | Address | 301 EAST 79TH STREET STE. 24-H, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513000535 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220929017163 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220504001254 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200519002019 | 2020-05-19 | BIENNIAL STATEMENT | 2020-05-01 |
180529002009 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
160527002008 | 2016-05-27 | BIENNIAL STATEMENT | 2016-05-01 |
141218000199 | 2014-12-18 | CERTIFICATE OF CHANGE | 2014-12-18 |
130408002152 | 2013-04-08 | BIENNIAL STATEMENT | 2012-05-01 |
120910000025 | 2012-09-10 | CERTIFICATE OF CHANGE | 2012-09-10 |
120828000447 | 2012-08-28 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-08-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State