Name: | GEORGETOWN APARTMENT ASSOCIATES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2007 (18 years ago) |
Entity Number: | 3485618 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2025-05-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-06-21 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-01-25 | 2018-06-21 | Address | 111 WEST 33RD ST., 12TH FL., ATTN LEGAL, NEW YORK, NY, 10120, USA (Type of address: Service of Process) |
2015-03-18 | 2018-01-25 | Address | ONE GRAND CENTRAL PLACE, 60 EAST 42ND ST., 26TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2013-04-01 | 2015-03-18 | Address | ONE GRAND CENTRAL PLACE, 60 EAST 42ND ST., 48TH FL, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519002103 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230331002663 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210412002005 | 2021-04-12 | BIENNIAL STATEMENT | 2021-03-01 |
190312060175 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
180621000796 | 2018-06-21 | CERTIFICATE OF CHANGE | 2018-06-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State