Name: | ADMIRAL HALSEY DEVELOPERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2006 (19 years ago) |
Entity Number: | 3437364 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-09 | 2024-11-07 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-28 | 2023-09-09 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2019-01-23 | 2023-04-28 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2006-11-14 | 2019-01-23 | Address | 885 SECOND AVENUE, 31ST FLOOR, SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107001904 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
230909000192 | 2023-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-08 |
230428000456 | 2023-04-28 | BIENNIAL STATEMENT | 2022-11-01 |
201221060381 | 2020-12-21 | BIENNIAL STATEMENT | 2020-11-01 |
190123000668 | 2019-01-23 | CERTIFICATE OF CHANGE | 2019-01-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State