Name: | SENDERO VERDE DEVELOPERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Feb 2017 (8 years ago) |
Date of dissolution: | 12 Feb 2025 |
Entity Number: | 5086334 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-10-30 | 2025-02-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-02-15 | 2024-10-30 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213002068 | 2025-02-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-12 |
250205002499 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
241030020739 | 2024-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-30 |
190212060474 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170518000741 | 2017-05-18 | CERTIFICATE OF PUBLICATION | 2017-05-18 |
170215010476 | 2017-02-15 | ARTICLES OF ORGANIZATION | 2017-02-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State