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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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