Name: | TWIN PARKS DEVELOPERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2010 (15 years ago) |
Entity Number: | 3934330 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-11 | 2024-04-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-26 | 2023-09-11 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2019-01-16 | 2023-04-26 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2010-04-08 | 2019-01-16 | Address | 31ST FLOOR, SUITE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240421000081 | 2024-04-21 | BIENNIAL STATEMENT | 2024-04-21 |
230911003649 | 2023-09-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-11 |
230426001701 | 2023-04-26 | BIENNIAL STATEMENT | 2022-04-01 |
211021001903 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
210107061601 | 2021-01-07 | BIENNIAL STATEMENT | 2018-04-01 |
190116000661 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
100712000253 | 2010-07-12 | CERTIFICATE OF PUBLICATION | 2010-07-12 |
100408000148 | 2010-04-08 | ARTICLES OF ORGANIZATION | 2010-04-08 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State