NAPLES PORTFOLIO I LLC

Name: | NAPLES PORTFOLIO I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2013 (12 years ago) |
Entity Number: | 4371069 |
ZIP code: | 11211 |
County: | Albany |
Place of Formation: | New York |
Address: | 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
USACORP INC | DOS Process Agent | 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
USACORP INC | Agent | 266 BROADWAY STE 401, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2025-03-03 | Address | 325 DIVISION AVEnue, suite 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2024-08-20 | 2024-08-20 | Address | 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2024-08-20 | 2024-08-20 | Address | 325 DIVISION AVEnue, suite 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2024-08-20 | 2025-03-03 | Address | 266 BROADWAY STE 401, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
2023-09-18 | 2024-08-20 | Address | 325 DIVISION AVEnue, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000595 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240820000299 | 2024-08-13 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-13 |
230918002519 | 2023-08-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-22 |
230301002969 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220315002920 | 2022-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State