Name: | RIESENBURGER PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696131 |
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 | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGINA RIESENBURGER | Agent | 305 E. 40TH STREET, #12A, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2025-01-14 | Address | 305 E. 40TH STREET, #12A, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2024-12-31 | 2025-01-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-02-19 | 2024-12-31 | Address | 305 E. 40TH STREET, #12A, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2015-02-20 | 2024-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-20 | 2019-02-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-01-20 | 2015-02-20 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114004282 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
241231000304 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
190219001387 | 2019-02-19 | CERTIFICATE OF CHANGE | 2019-02-19 |
150701000600 | 2015-07-01 | CERTIFICATE OF PUBLICATION | 2015-07-01 |
150220000719 | 2015-02-20 | CERTIFICATE OF MERGER | 2015-02-20 |
150120010066 | 2015-01-20 | ARTICLES OF ORGANIZATION | 2015-01-20 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State