Name: | 581 LIVINGSTON AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2011 (14 years ago) |
Entity Number: | 4072605 |
ZIP code: | 12118 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 77 USHERS RD., MECHANICVILLE, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
GERALD WEINBERG PC | DOS Process Agent | 77 USHERS RD., MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-03 | 2023-12-01 | Address | 4879 STATE HWY 30, PERTH PLAZA 3, PMB #316, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2016-01-22 | 2018-10-03 | Address | 298 TROY-SCHENECTADY ROAD, SUITE 201, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2011-03-25 | 2016-01-22 | Address | 225 OLD LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036660 | 2023-12-01 | BIENNIAL STATEMENT | 2023-03-01 |
210716001285 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
181003000141 | 2018-10-03 | CERTIFICATE OF CHANGE | 2018-10-03 |
160122000915 | 2016-01-22 | CERTIFICATE OF CHANGE | 2016-01-22 |
110822000625 | 2011-08-22 | CERTIFICATE OF PUBLICATION | 2011-08-22 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State