Name: | REVOLUTIONS AT DESTINY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 May 2012 (13 years ago) |
Entity Number: | 4248457 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REVOLUTIONS AT DESTINY, LLC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-10 | 2020-02-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-04-10 | 2018-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-22 | 2018-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-22 | 2018-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204000339 | 2020-02-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-03-05 |
180503007521 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
180410000744 | 2018-04-10 | CERTIFICATE OF CHANGE | 2018-04-10 |
160523006475 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140501006758 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120807000185 | 2012-08-07 | CERTIFICATE OF PUBLICATION | 2012-08-07 |
120522000083 | 2012-05-22 | APPLICATION OF AUTHORITY | 2012-05-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State