Name: | LOCUST HILL NURSERY & LANDSCAPING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2007 (18 years ago) |
Entity Number: | 3485228 |
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. | Agent | 418 BROADWAY STE R, ALBANY, NY, 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 |
---|---|---|---|
2024-02-28 | 2024-07-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-02-28 | 2024-07-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-15 | 2024-02-28 | Address | 3510 EAST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2009-03-11 | 2011-04-15 | Address | 175 PERRIN AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2007-03-06 | 2009-03-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-06 | 2012-06-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701037497 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
240228002136 | 2024-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-27 |
SR-94289 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130307006310 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
120604000685 | 2012-06-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-04 |
110415002634 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090311002612 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
071018001042 | 2007-10-18 | CERTIFICATE OF PUBLICATION | 2007-10-18 |
070622001270 | 2007-06-22 | CERTIFICATE OF AMENDMENT | 2007-06-22 |
070306000459 | 2007-03-06 | ARTICLES OF ORGANIZATION | 2007-03-06 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State