CND PROPERTIES LLC

Name: | CND PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2009 (16 years ago) |
Entity Number: | 3785613 |
ZIP code: | 12526 |
County: | Columbia |
Place of Formation: | New York |
Address: | 136 EAST CAMP RD, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
CND PROPERTIES LLC | DOS Process Agent | 136 EAST CAMP RD, GERMANTOWN, NY, United States, 12526 |
Name | Role | Address |
---|---|---|
CONRAD CULTRARO II | Agent | 136 east camp rd, GERMANTOWN, NY, 12526 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2025-03-04 | Address | 136 EAST CAMP Rd, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
2023-06-29 | 2025-03-04 | Address | 136 est camp rd, GERMANTOWN, NY, 12526, USA (Type of address: Registered Agent) |
2023-03-20 | 2023-06-29 | Address | 136 EAST CAMP ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
2023-03-20 | 2023-06-29 | Address | 21 WINSTON DRIVE, RHINEBECK, NY, 12572, USA (Type of address: Registered Agent) |
2017-03-09 | 2023-03-20 | Address | 136 EAST CAMP ROAD, GERMANTOWN, NY, 12526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005988 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230629002846 | 2023-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-27 |
230320001189 | 2023-03-20 | BIENNIAL STATEMENT | 2023-03-01 |
210309060648 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190506060681 | 2019-05-06 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State