Name: | ARBOR VILLAGE PROPERTY OWNER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Nov 2015 (9 years ago) |
Date of dissolution: | 02 Feb 2023 |
Entity Number: | 4848697 |
ZIP code: | 12207 |
County: | New York |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-20 | 2023-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-20 | 2023-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-11-12 | 2016-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-11-12 | 2016-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230203001359 | 2023-02-02 | CERTIFICATE OF TERMINATION | 2023-02-02 |
211102002659 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191107060187 | 2019-11-07 | BIENNIAL STATEMENT | 2019-11-01 |
171101006090 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
160520000202 | 2016-05-20 | CERTIFICATE OF CHANGE | 2016-05-20 |
160129000539 | 2016-01-29 | CERTIFICATE OF PUBLICATION | 2016-01-29 |
151112000470 | 2015-11-12 | APPLICATION OF AUTHORITY | 2015-11-12 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State