Name: | DERR AND ISBELL CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jun 2014 (11 years ago) |
Entity Number: | 4597728 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., 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 |
---|---|---|---|
2022-09-22 | 2024-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-09-22 | 2024-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-09-23 | 2022-09-22 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-09-23 | 2022-09-22 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-06-03 | 2021-09-23 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUEIVE, 9192580JW, NEW YORKEST, NY, 10011, USA (Type of address: Service of Process) |
2014-06-25 | 2014-12-08 | Address | 3900 TARRANT MAIN STREET, EULESS, TX, 76040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603000493 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220922002982 | 2022-09-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-22 |
220601001375 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
210923002518 | 2021-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-23 |
200603061809 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
SR-67963 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150130000578 | 2015-01-30 | CERTIFICATE OF PUBLICATION | 2015-01-30 |
141208000615 | 2014-12-08 | CERTIFICATE OF CHANGE | 2014-12-08 |
140625000198 | 2014-06-25 | APPLICATION OF AUTHORITY | 2014-06-25 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State