Name: | NY FARMINGTON III, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Apr 2018 (7 years ago) |
Entity Number: | 5315784 |
ZIP code: | 12207 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-19 | 2024-04-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-03-04 | 2021-11-19 | Address | P.O. BOX 384, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
2018-04-02 | 2021-03-04 | Address | P.O. BOX 390, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422003780 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220430001186 | 2022-04-30 | BIENNIAL STATEMENT | 2022-04-01 |
211119001614 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
210304060087 | 2021-03-04 | BIENNIAL STATEMENT | 2020-04-01 |
180620000577 | 2018-06-20 | CERTIFICATE OF PUBLICATION | 2018-06-20 |
180402010642 | 2018-04-02 | ARTICLES OF ORGANIZATION | 2018-04-02 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State