HIGHLAND GARDENS LLC

Name: | HIGHLAND GARDENS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Dec 2019 (6 years ago) |
Entity Number: | 5674126 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-10-03 | Address | 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent) |
2024-01-16 | 2024-10-03 | Address | 597 GRAND AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2023-10-23 | 2024-01-16 | Address | 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent) |
2023-10-23 | 2024-01-16 | Address | 597 GRAND AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2019-12-18 | 2023-10-23 | Address | 530 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001030 | 2024-10-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-02 |
240116004419 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
231023003297 | 2023-10-23 | BIENNIAL STATEMENT | 2021-12-01 |
200221000489 | 2020-02-21 | CERTIFICATE OF PUBLICATION | 2020-02-21 |
191218010354 | 2019-12-18 | ARTICLES OF ORGANIZATION | 2019-12-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State