Search icon

CITYLAND SERVICES OF NY, LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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