Name: | UMH NY WATERFALLS VILLAGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Apr 2016 (9 years ago) |
Entity Number: | 4927964 |
ZIP code: | 12207 |
County: | Saratoga |
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 |
---|---|---|---|
2017-04-17 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-17 | 2024-04-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-04-11 | 2017-04-17 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003133 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220419002160 | 2022-04-19 | BIENNIAL STATEMENT | 2022-04-01 |
200413060457 | 2020-04-13 | BIENNIAL STATEMENT | 2020-04-01 |
180427006068 | 2018-04-27 | BIENNIAL STATEMENT | 2018-04-01 |
170417000165 | 2017-04-17 | CERTIFICATE OF CHANGE | 2017-04-17 |
160411000339 | 2016-04-11 | APPLICATION OF AUTHORITY | 2016-04-11 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State