Name: | LUCKY GREEN PROPERTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Apr 2022 (3 years ago) |
Entity Number: | 6465284 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 state st., STE 700, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 state st., STE 700, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-18 | 2022-06-13 | Address | 90 state st., STE 700, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-18 | 2022-06-13 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2024-04-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-05 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-05 | 2022-09-29 | Address | 418 broadway ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-25 | 2022-09-05 | Address | 418 broadway ste r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-25 | 2022-09-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-06-13 | 2022-06-25 | Address | 90 state st. ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-06-13 | 2022-06-25 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004687 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220930004571 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929008649 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220905000317 | 2022-09-02 | CERTIFICATE OF PUBLICATION | 2022-09-02 |
220625000581 | 2022-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-24 |
220613002979 | 2022-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-13 |
230118004428 | 2022-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-05 |
220423000002 | 2022-04-23 | ARTICLES OF ORGANIZATION | 2022-04-23 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State