Search icon

3 MACDONOUGH RESIDENCES, LLC

Company Details

Name: 3 MACDONOUGH RESIDENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4862626
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

History

Start date End date Type Value
2022-04-15 2021-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-15 2021-11-02 Address 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-02 2023-12-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-11-02 2023-12-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2022-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201041899 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211228001569 2021-12-28 BIENNIAL STATEMENT 2021-12-28
211102001430 2021-11-01 CERTIFICATE OF CHANGE BY ENTITY 2021-11-01
220415000077 2021-08-23 CERTIFICATE OF CHANGE BY ENTITY 2021-08-23
210412060402 2021-04-12 BIENNIAL STATEMENT 2019-12-01
SR-106609 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-106608 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160819000160 2016-08-19 CERTIFICATE OF PUBLICATION 2016-08-19
160411000225 2016-04-11 CERTIFICATE OF AMENDMENT 2016-04-11
151211000088 2015-12-11 ARTICLES OF ORGANIZATION 2015-12-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State