Search icon

RHINEBECK GARDENS GROUP LLC

Print

Details

Entity Number 3942909

Status Active

NameRHINEBECK GARDENS GROUP LLC

CountyDutchess

Date of registration 28 Apr 2010 (14 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210

Address ZIP code 12210

Agent

Name Role Address

delaney corporate services, ltd.

Agent

99 washington avenue,, suite 805a, ALBANY, NY, 12210

DOS Process Agent

Name Role Address

DELANEY CORPORATE SERVICES, LTD.

DOS Process Agent

99 washington avenue,, suite 805a, ALBANY, NY, United States, 12210

History

Start date End date Type Value

2016-08-19

2021-10-18

Address

199 WEST ROAD SUITE 101, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

2012-09-06

2016-08-19

Address

42 BEACON HILL LANE, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

2010-05-19

2012-09-06

Address

29C HUDSON VIEW DRIVE, BEACON, NY, 12508, USA (Type of address: Service of Process)

2010-04-28

2010-05-19

Address

199 WEST ROAD, SUITE 100, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220527002644

2022-05-27

BIENNIAL STATEMENT

2022-04-01

211018000933

2021-10-15

CERTIFICATE OF CHANGE BY ENTITY

2021-10-15

200420060089

2020-04-20

BIENNIAL STATEMENT

2020-04-01

180405006008

2018-04-05

BIENNIAL STATEMENT

2018-04-01

160819006051

2016-08-19

BIENNIAL STATEMENT

2016-04-01

150514002015

2015-05-14

BIENNIAL STATEMENT

2014-04-01

120906000750

2012-09-06

CERTIFICATE OF CHANGE

2012-09-06

120717003167

2012-07-17

BIENNIAL STATEMENT

2012-04-01

110519000044

2011-05-19

CERTIFICATE OF AMENDMENT

2011-05-19

100806000631

2010-08-06

CERTIFICATE OF PUBLICATION

2010-08-06

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts