Name: | 137 MACDONOUGH RESIDENCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jul 2015 (10 years ago) |
Entity Number: | 4793280 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
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 |
---|---|---|---|
2021-11-01 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-03 | 2021-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-07-22 | 2020-03-03 | Address | 256 WEST 116TH STREET, 3RD FLOOR, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718002486 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
211101003076 | 2021-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-01 |
210811000856 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
200303061200 | 2020-03-03 | BIENNIAL STATEMENT | 2019-07-01 |
160201000253 | 2016-02-01 | CERTIFICATE OF CHANGE | 2016-02-01 |
160114000325 | 2016-01-14 | CERTIFICATE OF PUBLICATION | 2016-01-14 |
150722000597 | 2015-07-22 | ARTICLES OF ORGANIZATION | 2015-07-22 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State