Search icon

ONY FORESTVALE APARTMENTS, LLC

Company Details

Name: ONY FORESTVALE APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2008 (17 years ago)
Entity Number: 3672208
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-09-11 2024-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-07 2023-09-11 Address 909 THIRD AVENUE, 21ST, NY, NY, 10022, USA (Type of address: Service of Process)
2019-01-16 2023-09-07 Address 909 THIRD AVENUE, 21ST, NY, NY, 10022, USA (Type of address: Service of Process)
2014-08-14 2019-01-16 Address 885 SECOND AVENUE, SUITE C 31ST FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-07-09 2014-08-14 Address 885 SECOND AVENUE, SUITE C / 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-05-15 2012-07-09 Address 885 SECOND AVENUE, 31ST FLOOR, SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001578 2024-05-16 BIENNIAL STATEMENT 2024-05-16
230911002971 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
230907004102 2023-09-07 BIENNIAL STATEMENT 2022-05-01
200818060362 2020-08-18 BIENNIAL STATEMENT 2020-05-01
190116000297 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
180627006125 2018-06-27 BIENNIAL STATEMENT 2018-05-01
161117006410 2016-11-17 BIENNIAL STATEMENT 2016-05-01
140814002121 2014-08-14 BIENNIAL STATEMENT 2014-05-01
120709002096 2012-07-09 BIENNIAL STATEMENT 2012-05-01
100604002116 2010-06-04 BIENNIAL STATEMENT 2010-05-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State