ONY FLORENCE APARTMENTS, LLC

Name: | ONY FLORENCE APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2008 (17 years ago) |
Entity Number: | 3672434 |
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 |
---|---|---|---|
2023-09-27 | 2024-05-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-09-11 | 2023-09-27 | 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) |
2008-05-15 | 2019-01-16 | Address | 885 SECOND AVENUE, 31ST FLOOR,, SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528000411 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
230927003448 | 2023-09-27 | BIENNIAL STATEMENT | 2022-05-01 |
230911002966 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
200818060351 | 2020-08-18 | BIENNIAL STATEMENT | 2020-05-01 |
190116000267 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State