Name: | UMH NY BROOKVIEW, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Mar 2013 (12 years ago) |
Entity Number: | 4376699 |
ZIP code: | 12207 |
County: | New York |
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 |
---|---|---|---|
2016-05-13 | 2023-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-13 | 2023-04-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-03-20 | 2016-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-03-20 | 2016-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230413002704 | 2023-04-13 | BIENNIAL STATEMENT | 2023-03-01 |
210427060132 | 2021-04-27 | BIENNIAL STATEMENT | 2021-03-01 |
210202060815 | 2021-02-02 | BIENNIAL STATEMENT | 2019-03-01 |
160513000010 | 2016-05-13 | CERTIFICATE OF CHANGE | 2016-05-13 |
130528000703 | 2013-05-28 | CERTIFICATE OF PUBLICATION | 2013-05-28 |
130320000518 | 2013-03-20 | ARTICLES OF ORGANIZATION | 2013-03-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State