Name: | MONTIELLE NEW YORK SIGNATURE PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2022 (2 years ago) |
Entity Number: | 6674553 |
ZIP code: | 11372 |
County: | Albany |
Place of Formation: | New York |
Address: | 3544 95ht st, Apt B1, New Rork, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
HOME | DOS Process Agent | 3544 95ht st, Apt B1, New Rork, NY, United States, 11372 |
Name | Role | Address |
---|---|---|
ZENBUSINESS INC. | Agent | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-03 | 2024-12-15 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-03 | 2024-12-15 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-11 | 2023-04-03 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-01-11 | 2023-04-03 | Address | 41 STATE STREET, SUITE 112, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241215000127 | 2024-12-15 | BIENNIAL STATEMENT | 2024-12-15 |
230403000200 | 2023-03-31 | CERTIFICATE OF PUBLICATION | 2023-03-31 |
230111004339 | 2023-01-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-11 |
221222003045 | 2022-12-22 | ARTICLES OF ORGANIZATION | 2022-12-22 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State