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 |
Name | Role | Address |
---|---|---|
delaney corporate services, ltd. | Agent | 99 washington avenue,, suite 805a, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
DELANEY CORPORATE SERVICES, LTD. | DOS Process Agent | 99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210 |
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) |
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