Name: | NY PIKE II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2018 (7 years ago) |
Entity Number: | 5372080 |
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 |
---|---|---|---|
2021-11-20 | 2024-07-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-09-01 | 2021-11-20 | Address | 140 EAST 45TH STREET, SUITE 32B-1, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-07-09 | 2020-09-01 | Address | P.O. BOX 390, CALLICOON, NY, 12723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719001714 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220728001410 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
211120000138 | 2021-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-19 |
200901061945 | 2020-09-01 | BIENNIAL STATEMENT | 2020-07-01 |
190515001042 | 2019-05-15 | CERTIFICATE OF PUBLICATION | 2019-05-15 |
180709010289 | 2018-07-09 | ARTICLES OF ORGANIZATION | 2018-07-09 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State