Name: | NEW YORK ESTATES LLC ELLIOTT |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Jun 2022 (3 years ago) |
Entity Number: | 6511686 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-01 | 2025-04-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-10-19 | 2024-06-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2022-10-19 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-10 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407001373 | 2025-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-01 |
240601036315 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
221019000246 | 2022-10-18 | CERTIFICATE OF AMENDMENT | 2022-10-18 |
220929021736 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220810002755 | 2022-08-10 | CERTIFICATE OF PUBLICATION | 2022-08-10 |
220614002354 | 2022-06-14 | ARTICLES OF ORGANIZATION | 2022-06-14 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State