Name: | 122 SANDUNE COURT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2011 (14 years ago) |
Entity Number: | 4078767 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2016-01-15 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-15 | 2023-04-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-04-07 | 2016-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-07 | 2016-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230425000222 | 2023-04-25 | BIENNIAL STATEMENT | 2023-04-01 |
210422060350 | 2021-04-22 | BIENNIAL STATEMENT | 2021-04-01 |
190423060320 | 2019-04-23 | BIENNIAL STATEMENT | 2019-04-01 |
170426006010 | 2017-04-26 | BIENNIAL STATEMENT | 2017-04-01 |
160115000918 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
150519002001 | 2015-05-19 | BIENNIAL STATEMENT | 2015-04-01 |
130419002810 | 2013-04-19 | BIENNIAL STATEMENT | 2013-04-01 |
110926000167 | 2011-09-26 | CERTIFICATE OF PUBLICATION | 2011-09-26 |
110407000867 | 2011-04-07 | ARTICLES OF ORGANIZATION | 2011-04-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State