Name: | NIC 6 MANOR AT WOODSIDE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2013 (12 years ago) |
Entity Number: | 4412273 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-24 | 2023-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-24 | 2023-06-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-08 | 2021-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-08 | 2021-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-04 | 2019-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-06-04 | 2019-01-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230630003945 | 2023-06-30 | BIENNIAL STATEMENT | 2023-06-01 |
210924002064 | 2021-09-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-24 |
210602060129 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190604060429 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
190108000276 | 2019-01-08 | CERTIFICATE OF CHANGE | 2019-01-08 |
170601007486 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150625006145 | 2015-06-25 | BIENNIAL STATEMENT | 2015-06-01 |
130812000681 | 2013-08-12 | CERTIFICATE OF PUBLICATION | 2013-08-12 |
130604000137 | 2013-06-04 | APPLICATION OF AUTHORITY | 2013-06-04 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State