Name: | S&R 1ST PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2019 (6 years ago) |
Entity Number: | 5611765 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-29 | 2024-10-04 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-08-29 | 2024-10-04 | Address | 11 Marian Dr., Newburgh, NY, 12550, USA (Type of address: Service of Process) |
2019-08-28 | 2023-08-29 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-08-28 | 2023-08-29 | Address | 11 MARIAN DR., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004001038 | 2024-10-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-03 |
230829004063 | 2023-08-29 | BIENNIAL STATEMENT | 2023-08-01 |
190828010120 | 2019-08-28 | ARTICLES OF ORGANIZATION | 2019-08-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State