SCI RIDGEVIEW MHP LLC

Name: | SCI RIDGEVIEW MHP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 27 Aug 2018 (7 years ago) |
Entity Number: | 5399578 |
ZIP code: | 12210 |
County: | Niagara |
Place of Formation: | New York |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-03 | 2024-02-13 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
2018-08-27 | 2024-01-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2018-08-27 | 2024-01-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213003885 | 2024-02-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2024-02-02 |
240103003062 | 2023-12-06 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-12-06 |
200814060395 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
180827010120 | 2018-08-27 | ARTICLES OF ORGANIZATION | 2018-08-27 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State