Search icon

MANSIONS APARTMENTS LLC

Company Details

Name: MANSIONS APARTMENTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4980547
ZIP code: 12207
County: Rensselaer
Place of Formation: Delaware
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
2020-11-02 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-11-02 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-11-27 2020-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2020-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-08-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2019-08-07 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-28 2019-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-20 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
240701038621 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220314003470 2022-03-14 BIENNIAL STATEMENT 2020-07-01
201102000381 2020-11-02 CERTIFICATE OF CHANGE 2020-11-02
SR-113702 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113703 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
190807000344 2019-08-07 CERTIFICATE OF CHANGE 2019-08-07
190723060328 2019-07-23 BIENNIAL STATEMENT 2018-07-01
SR-107160 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-107159 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160922000126 2016-09-22 CERTIFICATE OF PUBLICATION 2016-09-22

Date of last update: 07 Mar 2025

Sources: New York Secretary of State