Name: | REISDORF-PARKER LANDSCAPE DESIGN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2009 (16 years ago) |
Entity Number: | 3802018 |
ZIP code: | 11968 |
County: | Albany |
Place of Formation: | New York |
Address: | 228 HALSEY STREET, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 228 HALSEY STREET, SOUTHAMPTON, NY, United States, 11968 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-23 | 2010-08-16 | Address | ONE COMMERCE PLAZA, STE. 1008, 99 WASHINGTON AVENUE, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2009-04-23 | 2010-08-16 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE.1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130417002395 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
110429002945 | 2011-04-29 | BIENNIAL STATEMENT | 2011-04-01 |
100816000586 | 2010-08-16 | CERTIFICATE OF CHANGE | 2010-08-16 |
090901000373 | 2009-09-01 | CERTIFICATE OF PUBLICATION | 2009-09-01 |
090423000445 | 2009-04-23 | ARTICLES OF ORGANIZATION | 2009-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8191677103 | 2020-04-15 | 0235 | PPP | 228 Halsey Street, Southampton, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State