Search icon

SAUGERTIES COVE VIEW APARTMENT HOMES LLC

Company Details

Name: SAUGERTIES COVE VIEW APARTMENT HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2017 (8 years ago)
Entity Number: 5153171
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 6565 SPRING BROOK AVE, SUITE 8 NUMBER 235, RHINEBECK, NY, United States, 12572

DOS Process Agent

Name Role Address
MARIANNA LOMBARDO DOS Process Agent 6565 SPRING BROOK AVE, SUITE 8 NUMBER 235, RHINEBECK, NY, United States, 12572

Agent

Name Role Address
MARIANNA LOMBARDO Agent 6565 SPRING BROOK AVE, SUITE 8 #235, RHINEBECK, NY, 12572

History

Start date End date Type Value
2023-06-26 2024-12-24 Address 6565 SPRING BROOK AVE, SUITE 8 #235, RHINEBECK, NY, 12572, USA (Type of address: Registered Agent)
2023-06-26 2024-12-24 Address 6565 SPRING BROOK AVE, SUITE 8 NUMBER 235, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2021-06-07 2023-06-26 Address 6565 SPRING BROOK AVE, SUITE 8 NUMBER 235, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2020-05-12 2023-06-26 Address 6565 SPRING BROOK AVE, SUITE 8 #235, RHINEBECK, NY, 12572, USA (Type of address: Registered Agent)
2017-06-13 2020-05-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-06-13 2021-06-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224001345 2024-12-23 CERTIFICATE OF AMENDMENT 2024-12-23
230626002921 2023-06-26 BIENNIAL STATEMENT 2023-06-01
210607060528 2021-06-07 BIENNIAL STATEMENT 2021-06-01
200512000801 2020-05-12 CERTIFICATE OF CHANGE 2020-05-12
190624060219 2019-06-24 BIENNIAL STATEMENT 2019-06-01
171218000074 2017-12-18 CERTIFICATE OF PUBLICATION 2017-12-18
170613000216 2017-06-13 ARTICLES OF ORGANIZATION 2017-06-13

Date of last update: 07 Mar 2025

Sources: New York Secretary of State