Name: | DAVEY'S REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Mar 2010 (15 years ago) |
Entity Number: | 3926075 |
ZIP code: | 12205 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1517 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DAVEY'S REALTY, LLC | DOS Process Agent | 1517 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-12 | 2024-12-02 | Address | 1517 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2012-04-16 | 2017-06-12 | Address | 2026 DOULBEDAY AVE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2010-03-18 | 2017-06-12 | Address | LAW OFFICES OF DONNA COLE PAUL, 54 SECOND STREET, TROY, NY, 12180, USA (Type of address: Registered Agent) |
2010-03-18 | 2012-04-16 | Address | 1904 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004064 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
200306061823 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180306006155 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
170731000406 | 2017-07-31 | CERTIFICATE OF PUBLICATION | 2017-07-31 |
170612000064 | 2017-06-12 | CERTIFICATE OF CHANGE | 2017-06-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State