Name: | CITYLAND SERVICES OF NY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 2008 (17 years ago) |
Entity Number: | 3694737 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-02 | 2024-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-08-02 | 2024-07-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-12-02 | 2016-08-02 | Address | 39 W 37TH STREET, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2012-10-16 | 2014-12-02 | Address | 39 W 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-10-04 | 2016-08-02 | Address | 39 W. 37TH ST., 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent) |
2008-07-10 | 2012-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2008-07-10 | 2010-10-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240717001963 | 2024-07-17 | BIENNIAL STATEMENT | 2024-07-17 |
200721060381 | 2020-07-21 | BIENNIAL STATEMENT | 2020-07-01 |
180705006186 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160802000364 | 2016-08-02 | CERTIFICATE OF CHANGE | 2016-08-02 |
160707006194 | 2016-07-07 | BIENNIAL STATEMENT | 2016-07-01 |
141202007352 | 2014-12-02 | BIENNIAL STATEMENT | 2014-07-01 |
121016006229 | 2012-10-16 | BIENNIAL STATEMENT | 2012-07-01 |
101004000654 | 2010-10-04 | CERTIFICATE OF CHANGE | 2010-10-04 |
080919000209 | 2008-09-19 | CERTIFICATE OF PUBLICATION | 2008-09-19 |
080710000541 | 2008-07-10 | ARTICLES OF ORGANIZATION | 2008-07-10 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State