Name: | MANHATTANVILLE PORTFOLIO RESIDENCES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2018 (7 years ago) |
Entity Number: | 5374732 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2024-07-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-02 | 2024-07-03 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703000605 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220727002633 | 2022-07-27 | BIENNIAL STATEMENT | 2022-07-01 |
211102002574 | 2021-11-02 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-02 |
210810000847 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
190329000252 | 2019-03-29 | CERTIFICATE OF PUBLICATION | 2019-03-29 |
SR-108665 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-108664 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180716000629 | 2018-07-16 | CERTIFICATE OF AMENDMENT | 2018-07-16 |
180712000539 | 2018-07-12 | ARTICLES OF ORGANIZATION | 2018-07-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State