Name: | ALBEE PHASE 3 DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Mar 2014 (11 years ago) |
Entity Number: | 4546829 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-10 | 2024-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-03-19 | 2019-01-28 | Address | 111 EIGHTH AVE 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301038962 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
230310001377 | 2023-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
210301061411 | 2021-03-01 | BIENNIAL STATEMENT | 2020-03-01 |
190206060648 | 2019-02-06 | BIENNIAL STATEMENT | 2018-03-01 |
SR-104986 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007467 | 2017-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140729000270 | 2014-07-29 | CERTIFICATE OF PUBLICATION | 2014-07-29 |
140319000246 | 2014-03-19 | APPLICATION OF AUTHORITY | 2014-03-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State