EMPIRE PARK COMMUNITIES LLC

Name: | EMPIRE PARK COMMUNITIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Apr 2017 (8 years ago) |
Entity Number: | 5116751 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-28 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-03-28 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-04-07 | 2018-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-07 | 2018-03-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930000047 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012574 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
190501061343 | 2019-05-01 | BIENNIAL STATEMENT | 2019-04-01 |
180328000130 | 2018-03-28 | CERTIFICATE OF CHANGE | 2018-03-28 |
170407000426 | 2017-04-07 | APPLICATION OF AUTHORITY | 2017-04-07 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State