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