Search icon

DELANO PROPERTIES, LLC

Company Details

Name: DELANO PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2016 (9 years ago)
Entity Number: 4949422
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-06 2025-01-21 Address 11 broadway suite 615, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2024-12-06 2025-01-21 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2024-08-27 2024-12-06 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2024-05-13 2024-08-27 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2024-05-02 2024-05-13 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-05-18 2024-05-02 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121000269 2024-12-31 CERTIFICATE OF CHANGE BY ENTITY 2024-12-31
241206001537 2024-11-19 CERTIFICATE OF CHANGE BY ENTITY 2024-11-19
240827002476 2024-08-22 CERTIFICATE OF PUBLICATION 2024-08-22
240513001899 2024-05-13 BIENNIAL STATEMENT 2024-05-13
240502001542 2024-04-24 CERTIFICATE OF CHANGE BY ENTITY 2024-04-24
220909000670 2022-09-09 BIENNIAL STATEMENT 2022-05-01
200611060339 2020-06-11 BIENNIAL STATEMENT 2020-05-01
160518010444 2016-05-18 ARTICLES OF ORGANIZATION 2016-05-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State