Name: | YELLOW DOOR HOMES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2018 (7 years ago) |
Entity Number: | 5341275 |
ZIP code: | 12207 |
County: | Warren |
Place of Formation: | Nevada |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2023-03-23 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-19 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-15 | 2022-06-19 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043819 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
230323003724 | 2023-03-23 | BIENNIAL STATEMENT | 2022-05-01 |
220929003451 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220619000280 | 2022-01-19 | CERTIFICATE OF PUBLICATION | 2022-01-19 |
200504061896 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180515000082 | 2018-05-15 | APPLICATION OF AUTHORITY | 2018-05-15 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State