Search icon

RHINEBECK GARDENS GROUP LLC

Company Details

Name: RHINEBECK GARDENS GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2010 (15 years ago)
Entity Number: 3942909
ZIP code: 12210
County: Dutchess
Place of Formation: New York
Address: 99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
delaney corporate services, ltd. Agent 99 washington avenue,, suite 805a, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
DELANEY CORPORATE SERVICES, LTD. DOS Process Agent 99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2016-08-19 2021-10-18 Address 199 WEST ROAD SUITE 101, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2012-09-06 2016-08-19 Address 42 BEACON HILL LANE, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
2010-05-19 2012-09-06 Address 29C HUDSON VIEW DRIVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
2010-04-28 2010-05-19 Address 199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220527002644 2022-05-27 BIENNIAL STATEMENT 2022-04-01
211018000933 2021-10-15 CERTIFICATE OF CHANGE BY ENTITY 2021-10-15
200420060089 2020-04-20 BIENNIAL STATEMENT 2020-04-01
180405006008 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160819006051 2016-08-19 BIENNIAL STATEMENT 2016-04-01
150514002015 2015-05-14 BIENNIAL STATEMENT 2014-04-01
120906000750 2012-09-06 CERTIFICATE OF CHANGE 2012-09-06
120717003167 2012-07-17 BIENNIAL STATEMENT 2012-04-01
110519000044 2011-05-19 CERTIFICATE OF AMENDMENT 2011-05-19
100806000631 2010-08-06 CERTIFICATE OF PUBLICATION 2010-08-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State