Search icon

14 SHADOW TREE LANE LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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