SMW137DSF LLC

Name: | SMW137DSF LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2012 (13 years ago) |
Entity Number: | 4241378 |
ZIP code: | 12018 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 31 Lynn Road, AVERILL PARK, NY, United States, 12018 |
Name | Role | Address |
---|---|---|
FISCHER | DOS Process Agent | 31 Lynn Road, AVERILL PARK, NY, United States, 12018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-15 | 2024-05-31 | Address | 31 lynn road, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process) |
2020-09-14 | 2023-03-15 | Address | 11D SKYLARK DRIVE, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process) |
2020-04-29 | 2020-09-14 | Address | 12 PAVILION ROAD UNIT 11, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2015-04-24 | 2020-04-29 | Address | 1974 STATE ROUTE 32, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
2012-05-18 | 2015-04-24 | Address | 63 PARK AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531004061 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
230315001756 | 2022-08-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-12 |
220118002598 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
200914000174 | 2020-09-14 | CERTIFICATE OF CHANGE | 2020-09-14 |
200429000135 | 2020-04-29 | CERTIFICATE OF CHANGE | 2020-04-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State