Name: | 4963 ISLAND VIEW PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2019 (6 years ago) |
Entity Number: | 5481236 |
ZIP code: | 12207 |
County: | Ontario |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 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 |
---|---|---|---|
2024-03-01 | 2025-01-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-01 | 2025-01-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-24 | 2024-03-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-01-24 | 2024-03-01 | Address | 4963 ISLAND VIEW DR., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002395 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240301029783 | 2024-02-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-21 |
230125000932 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210128060378 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190520000604 | 2019-05-20 | CERTIFICATE OF PUBLICATION | 2019-05-20 |
190124010104 | 2019-01-24 | ARTICLES OF ORGANIZATION | 2019-01-24 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State