Search icon

DAYTON PROPERTIES LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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