Name: | GOLDNEY PROPERTIES II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Feb 2019 (6 years ago) |
Entity Number: | 5489011 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2024-03-27 | Address | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-02-27 | 2024-03-27 | Address | 1967 wehrle drivesuite 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-03-03 | 2023-02-27 | Address | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-03-03 | 2023-02-27 | Address | 1967 wehrle drivesuite 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-02-05 | 2022-03-03 | Address | 115 E 89TH ST APT 1D, NEW YORK, NY, 10128, USA (Type of address: Registered Agent) |
2019-02-05 | 2022-03-03 | Address | 115 E 89TH ST APT 1D, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327004033 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
230227001704 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
220303001569 | 2022-03-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-02 |
190205010471 | 2019-02-05 | ARTICLES OF ORGANIZATION | 2019-02-05 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State