ONY REMEEDER HOUSES, LLC

Name: | ONY REMEEDER HOUSES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 2007 (18 years ago) |
Entity Number: | 3509050 |
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 |
---|---|---|---|
2024-01-22 | 2025-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-11 | 2024-01-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-16 | 2023-09-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2007-04-26 | 2019-01-16 | Address | 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004011 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240122003454 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
230911003435 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
190116000931 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
170906006470 | 2017-09-06 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State