Search icon

YATES VILLAGE I LLC

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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