Name: | PLEASANT VILLA OWNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2017 (7 years ago) |
Entity Number: | 5209188 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
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 |
---|---|---|---|
2018-12-28 | 2022-09-30 | Address | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-28 | 2022-09-29 | Address | 90 STATE STREET,, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-27 | 2018-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-27 | 2018-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221223002040 | 2022-12-23 | BIENNIAL STATEMENT | 2021-09-01 |
220930000039 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012567 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
181228000757 | 2018-12-28 | CERTIFICATE OF CHANGE | 2018-12-28 |
180306000887 | 2018-03-06 | CERTIFICATE OF PUBLICATION | 2018-03-06 |
170927000719 | 2017-09-27 | ARTICLES OF ORGANIZATION | 2017-09-27 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State