Name: | YATES VILLAGE I LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2017 (7 years ago) |
Entity Number: | 5223784 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-10-02 | 2023-11-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-25 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-10-25 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127001250 | 2023-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-27 |
231002000608 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001003334 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191115060332 | 2019-11-15 | BIENNIAL STATEMENT | 2019-10-01 |
SR-80711 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80710 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171219000258 | 2017-12-19 | CERTIFICATE OF PUBLICATION | 2017-12-19 |
171025010274 | 2017-10-25 | ARTICLES OF ORGANIZATION | 2017-10-25 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State