Name: | 14 SHADOW TREE LANE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 2013 (12 years ago) |
Entity Number: | 4360559 |
ZIP code: | 12207 |
County: | Westchester |
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 |
---|---|---|---|
2023-07-14 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-07-14 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-22 | 2023-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-06-22 | 2023-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-06-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2013-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001866 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
230714004363 | 2023-07-14 | BIENNIAL STATEMENT | 2023-02-01 |
220622002055 | 2022-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-22 |
210617060272 | 2021-06-17 | BIENNIAL STATEMENT | 2021-02-01 |
SR-103999 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-103998 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130531000678 | 2013-05-31 | CERTIFICATE OF PUBLICATION | 2013-05-31 |
130214000551 | 2013-02-14 | ARTICLES OF ORGANIZATION | 2013-02-14 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State