Name: | DEXTER DEVELOPMENT & RENOVATIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2009 (16 years ago) |
Entity Number: | 3788981 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-12 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-12 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-03-05 | 2022-04-12 | Address | 365 ANN ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2017-03-21 | 2021-03-05 | Address | 67 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2013-03-12 | 2017-03-21 | Address | 367 ANN ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2013-02-14 | 2022-04-12 | Address | 367 ANN ST., NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2009-03-20 | 2013-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-03-20 | 2013-03-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301003277 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220930005585 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009467 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220412003449 | 2022-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-12 |
210305061235 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190312060937 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170321006296 | 2017-03-21 | BIENNIAL STATEMENT | 2017-03-01 |
141017000328 | 2014-10-17 | CERTIFICATE OF PUBLICATION | 2014-10-17 |
130312006788 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
130214000958 | 2013-02-14 | CERTIFICATE OF CHANGE | 2013-02-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State