Name: | LA MESA VERDE APARTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2016 (9 years ago) |
Entity Number: | 4908941 |
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 | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-01 | 2024-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-01 | 2024-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-03-08 | 2016-12-01 | Address | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405002992 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220307000256 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
200302060329 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
180307006354 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
161201000960 | 2016-12-01 | CERTIFICATE OF CHANGE | 2016-12-01 |
160308000418 | 2016-03-08 | APPLICATION OF AUTHORITY | 2016-03-08 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State