Search icon

NEW HOLLAND RESIDENCES, LLC

Company Details

Name: NEW HOLLAND RESIDENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2010 (15 years ago)
Entity Number: 3898374
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2014-04-23 2024-01-02 Address 256 WEST 116TH STREET, 3RD FLOOR, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2012-02-03 2014-04-23 Address 2090 SEVENTH AVE, STE 605, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2011-10-20 2012-02-03 Address 2090 SEVENTH AVENUE, SUITE 605, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2010-12-07 2011-10-20 Address 2363 SEVENTH AVENUE SUITE 3, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2010-01-12 2010-12-07 Address ONE PENN PLAZA, SUITE 4501, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000893 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220126001371 2022-01-26 BIENNIAL STATEMENT 2022-01-26
210809000443 2021-08-09 BIENNIAL STATEMENT 2021-08-09
180102006954 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160930006061 2016-09-30 BIENNIAL STATEMENT 2016-01-01
140423000592 2014-04-23 CERTIFICATE OF CHANGE 2014-04-23
140212002111 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120203003030 2012-02-03 BIENNIAL STATEMENT 2012-01-01
111020000144 2011-10-20 CERTIFICATE OF CHANGE 2011-10-20
101207000488 2010-12-07 CERTIFICATE OF CHANGE 2010-12-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State