Name: | MAROBELLE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jan 2022 (3 years ago) |
Entity Number: | 6365539 |
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. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2024-02-28 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-11 | 2024-02-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-09 | 2023-12-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-09-09 | 2023-12-11 | Address | 1242 Pittsford Mendon, Center Rd., Honeoye Falls, NY, 14472, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228000311 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
231211000387 | 2023-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-08 |
220909000111 | 2022-03-17 | CERTIFICATE OF PUBLICATION | 2022-03-17 |
220104000529 | 2022-01-04 | ARTICLES OF ORGANIZATION | 2022-01-04 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State