Name: | SYCAMORE VILLAGE DEVELOPERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2008 (17 years ago) |
Entity Number: | 3672375 |
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 |
---|---|---|---|
2023-09-11 | 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 FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2019-01-16 | 2023-09-07 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2012-07-09 | 2019-01-16 | 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 | 31ST FLOOR, SUITE C, 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240516001828 | 2024-05-16 | BIENNIAL STATEMENT | 2024-05-16 |
230911003638 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230907004257 | 2023-09-07 | BIENNIAL STATEMENT | 2022-05-01 |
200818060358 | 2020-08-18 | BIENNIAL STATEMENT | 2020-05-01 |
190116000307 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
180627006119 | 2018-06-27 | BIENNIAL STATEMENT | 2018-05-01 |
161117006407 | 2016-11-17 | BIENNIAL STATEMENT | 2016-05-01 |
140814002124 | 2014-08-14 | BIENNIAL STATEMENT | 2014-05-01 |
120709002084 | 2012-07-09 | BIENNIAL STATEMENT | 2012-05-01 |
100603002938 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State