Search icon

AQUEDUCT DEVELOPMENT PARTNERS LLC

Company Details

Name: AQUEDUCT DEVELOPMENT PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2009 (16 years ago)
Entity Number: 3800258
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2021-10-28 2023-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-28 2023-04-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-10-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-20 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-20 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230417008845 2023-04-17 BIENNIAL STATEMENT 2023-04-01
211028000107 2021-10-27 CERTIFICATE OF CHANGE BY ENTITY 2021-10-27
210419060390 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190627060053 2019-06-27 BIENNIAL STATEMENT 2019-04-01
SR-101266 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-101267 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170421006258 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150428006036 2015-04-28 BIENNIAL STATEMENT 2015-04-01
130515002417 2013-05-15 BIENNIAL STATEMENT 2013-04-01
121029000987 2012-10-29 CERTIFICATE OF CHANGE 2012-10-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State