Name: | UMH NY BROOKVIEW MHP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2015 (10 years ago) |
Entity Number: | 4710021 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, 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 |
---|---|---|---|
2023-02-23 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-23 | 2025-02-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-05-13 | 2023-02-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-13 | 2023-02-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-02-13 | 2016-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-13 | 2016-05-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000868 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230223002189 | 2023-02-23 | BIENNIAL STATEMENT | 2023-02-01 |
210202060781 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190227060293 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
160513000012 | 2016-05-13 | CERTIFICATE OF CHANGE | 2016-05-13 |
150430000645 | 2015-04-30 | CERTIFICATE OF PUBLICATION | 2015-04-30 |
150213000137 | 2015-02-13 | APPLICATION OF AUTHORITY | 2015-02-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State