Name: | YORKTOWN NY 2, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 May 2018 (7 years ago) |
Branch of: | YORKTOWN NY 2, LLC, Colorado (Company Number 20181329302) |
Entity Number: | 5337507 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Colorado |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-20 | 2020-12-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-08 | 2019-11-20 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE.,SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220525002429 | 2022-05-25 | BIENNIAL STATEMENT | 2022-05-01 |
201204000305 | 2020-12-04 | CERTIFICATE OF CHANGE | 2020-12-04 |
191120000466 | 2019-11-20 | CERTIFICATE OF CHANGE | 2019-11-20 |
180628000098 | 2018-06-28 | CERTIFICATE OF PUBLICATION | 2018-06-28 |
180508000569 | 2018-05-08 | APPLICATION OF AUTHORITY | 2018-05-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State