S PERRY APTS LLC

Name: | S PERRY APTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2019 (6 years ago) |
Entity Number: | 5543949 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 112 KEITH DR., POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
JESSE CAMAC | Agent | 112 KEITH DR., POUGHKEEPSIE, NY, 12603 |
Name | Role | Address |
---|---|---|
S PERRY APTS LLC | DOS Process Agent | 112 KEITH DR., POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2025-05-01 | Address | 112 KEITH DR., POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent) |
2023-08-23 | 2025-05-01 | Address | 112 KEITH DR., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
2019-05-01 | 2023-08-23 | Address | 112 KEITH DR., POUGHKEEPSIE, NY, 12603, USA (Type of address: Registered Agent) |
2019-05-01 | 2023-08-23 | Address | 112 KEITH DR., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047873 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230823002392 | 2023-08-23 | BIENNIAL STATEMENT | 2023-05-01 |
210714000879 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
190924000079 | 2019-09-24 | CERTIFICATE OF PUBLICATION | 2019-09-24 |
190501010007 | 2019-05-01 | ARTICLES OF ORGANIZATION | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State