Name: | RAINTREE ISLAND APARTMENTS OWNER KOFP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2013 (12 years ago) |
Entity Number: | 4411609 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2020-01-24 | 2023-06-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-21 | 2020-01-24 | Address | 1080 PITTSFORD-VICTOR ROAD, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2016-07-11 | 2019-06-21 | Address | 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2013-06-05 | 2019-10-25 | Name | RAINTREE SPE APARTMENTS LLC |
2013-06-03 | 2013-06-05 | Name | MORGAN RAINTREE APARTMENTS LLC |
2013-06-03 | 2016-07-11 | Address | 1170 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230623002230 | 2023-06-23 | BIENNIAL STATEMENT | 2023-06-01 |
210630000582 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
200124000181 | 2020-01-24 | CERTIFICATE OF CHANGE | 2020-01-24 |
191025000261 | 2019-10-25 | CERTIFICATE OF AMENDMENT | 2019-10-25 |
190621060198 | 2019-06-21 | BIENNIAL STATEMENT | 2019-06-01 |
170613006342 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
160711006614 | 2016-07-11 | BIENNIAL STATEMENT | 2015-06-01 |
130605000040 | 2013-06-05 | CERTIFICATE OF AMENDMENT | 2013-06-05 |
130603000012 | 2013-06-03 | APPLICATION OF AUTHORITY | 2013-06-03 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State