Name: | LOCOMOTIVE LANE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2015 (10 years ago) |
Entity Number: | 4730220 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
C/O GENERAL COUNSEL | DOS Process Agent | 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-15 | 2025-03-03 | Address | 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2020-07-21 | 2024-01-15 | Address | 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2015-03-23 | 2020-07-21 | Address | 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001559 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240115000570 | 2024-01-15 | BIENNIAL STATEMENT | 2024-01-15 |
210308060511 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
200721060221 | 2020-07-21 | BIENNIAL STATEMENT | 2019-03-01 |
150706000862 | 2015-07-06 | CERTIFICATE OF PUBLICATION | 2015-07-06 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State