Name: | HOWARDANN PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2016 (9 years ago) |
Entity Number: | 4926753 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2020-03-02 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-02 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-07 | 2020-03-02 | Address | 8 STEPHANIE COURT, HILTON, NY, 14468, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003342 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220509003220 | 2022-05-09 | BIENNIAL STATEMENT | 2022-04-01 |
200406061516 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
200302000081 | 2020-03-02 | CERTIFICATE OF CHANGE | 2020-03-02 |
161206000638 | 2016-12-06 | CERTIFICATE OF PUBLICATION | 2016-12-06 |
160407010340 | 2016-04-07 | ARTICLES OF ORGANIZATION | 2016-04-07 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State