Name: | MAGNOLIA WOODBURY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2015 (10 years ago) |
Entity Number: | 4795490 |
ZIP code: | 12207 |
County: | Orange |
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 |
---|---|---|---|
2021-05-17 | 2023-07-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-03-17 | 2021-05-17 | Address | ATTN: DOCKET CLEARK (SAM), 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2015-07-27 | 2020-03-17 | Address | ATTN: DOCKET CLEARK (DAM), 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705004685 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
230127001769 | 2023-01-27 | BIENNIAL STATEMENT | 2021-07-01 |
210517000209 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
200317060469 | 2020-03-17 | BIENNIAL STATEMENT | 2019-07-01 |
151109000245 | 2015-11-09 | CERTIFICATE OF PUBLICATION | 2015-11-09 |
150727000742 | 2015-07-27 | ARTICLES OF ORGANIZATION | 2015-07-27 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State