Search icon

ALEXANDER AT PATROON CREEK LLC

Company Details

Name: ALEXANDER AT PATROON CREEK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2015 (10 years ago)
Entity Number: 4713362
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-18 2025-03-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2025-02-18 2025-03-05 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2025-02-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2025-02-18 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-09-21 2019-11-27 Address 10 EAST 40TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-05-24 2018-09-21 Address 280 PARK AVENUE, 15TH FLOOR WEST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2018-05-21 2019-11-27 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-05-21 2018-05-24 Address 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-19 2018-05-21 Address 210 WASHINGTON AVENUE EXT, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305002295 2025-03-04 CERTIFICATE OF CHANGE BY ENTITY 2025-03-04
250218002844 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230201003191 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210205060644 2021-02-05 BIENNIAL STATEMENT 2021-02-01
SR-110914 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-110915 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190205060907 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180921000170 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
180524006011 2018-05-24 BIENNIAL STATEMENT 2017-02-01
180521000681 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State