PRESERVE AT AUTUMN RIDGE (PHASE II) OWNER KOFP LLC

Name: | PRESERVE AT AUTUMN RIDGE (PHASE II) OWNER KOFP LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Apr 2015 (10 years ago) |
Entity Number: | 4745840 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-04-28 | 2025-04-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-10-19 | 2023-04-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-05 | 2020-10-19 | Address | 1080 PITTSFORD-VICTOR ROAD, SUITE 100, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2015-04-22 | 2019-04-05 | Address | 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250426000043 | 2025-04-26 | BIENNIAL STATEMENT | 2025-04-26 |
230428000071 | 2023-04-28 | BIENNIAL STATEMENT | 2023-04-01 |
210426060595 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
201019000034 | 2020-10-19 | CERTIFICATE OF CHANGE | 2020-10-19 |
200922000390 | 2020-09-22 | CERTIFICATE OF AMENDMENT | 2020-09-22 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State