Name: | ARCHER GREEN APARTMENTS DEVELOPERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 2016 (8 years ago) |
Entity Number: | 5053170 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-09 | 2024-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-07 | 2023-09-09 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2019-01-16 | 2023-09-07 | Address | 909 THIRD AVENUE, 21ST FLOOR, NY, NY, 10022, USA (Type of address: Service of Process) |
2016-12-15 | 2019-01-16 | Address | 885 SECOND AVENUE, 31 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210000143 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
230909000244 | 2023-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-08 |
230907001206 | 2023-09-07 | BIENNIAL STATEMENT | 2022-12-01 |
201207060692 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
190116000232 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
181227006431 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
171129000181 | 2017-11-29 | CERTIFICATE OF PUBLICATION | 2017-11-29 |
161215010028 | 2016-12-15 | ARTICLES OF ORGANIZATION | 2016-12-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State