Name: | WILLIAM DALE REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2019 (6 years ago) |
Entity Number: | 5535357 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 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 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-21 | 2024-10-25 | Address | 1967 WHERLE DRIVE, SUITE 1086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2022-09-21 | 2024-10-25 | Address | 1967 wehrle drive suite 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-04-17 | 2022-09-21 | Address | 460 OVINGTON AVENUE, APARTMENT 4I, BROOKLYN, NY, 11209, USA (Type of address: Registered Agent) |
2019-04-17 | 2022-09-21 | Address | 460 OVINGTON AVENUE, APARTMENT 4I, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241025002870 | 2024-10-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-10 |
220921000618 | 2022-09-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-20 |
220213000011 | 2022-02-13 | BIENNIAL STATEMENT | 2022-02-13 |
190417010001 | 2019-04-17 | ARTICLES OF ORGANIZATION | 2019-04-17 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State