Name: | ILAHI PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jan 2017 (8 years ago) |
Entity Number: | 5075808 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Address: | 2336 bruynswick rd, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
the LLC | DOS Process Agent | 2336 bruynswick rd, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-09 | 2024-06-06 | Address | 26 awosting rd, Pine bush, NY, 12566, USA (Type of address: Service of Process) |
2023-03-02 | 2023-03-09 | Address | 26 awosting rd, Pine bush, NY, 12566, USA (Type of address: Service of Process) |
2021-05-04 | 2023-03-02 | Address | 2336 BRUYNSWICK RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
2017-01-27 | 2021-05-04 | Address | 52 CAMP RIDGE RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606003781 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
230309003071 | 2023-03-08 | CERTIFICATE OF PUBLICATION | 2023-03-08 |
230302002150 | 2023-03-02 | BIENNIAL STATEMENT | 2023-01-01 |
221202000451 | 2022-12-02 | BIENNIAL STATEMENT | 2021-01-01 |
210504000454 | 2021-05-04 | CERTIFICATE OF CHANGE | 2021-05-04 |
170127010373 | 2017-01-27 | ARTICLES OF ORGANIZATION | 2017-01-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State