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 |
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 |
---|---|---|---|
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) |
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