Name: | SLEEPY HOLLOW PARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Apr 1995 (30 years ago) |
Entity Number: | 1916666 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 40 CANNON STREET, SUITE 2, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
SLEEPY HOLLOW PARK, LLC | DOS Process Agent | 40 CANNON STREET, SUITE 2, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
TODD STALL, % HANKIN, HANIG, STALL & CAPLICKI, LLP | Agent | 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, 12602 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2025-04-28 | Address | 40 CANNON STREET, SUITE 2, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2023-04-12 | 2025-04-28 | Address | 319 MAIN MALL REAR, P.O. BOX 911, POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Registered Agent) |
2021-04-06 | 2023-04-12 | Address | 2785 WEST MAIN ST, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2007-04-13 | 2021-04-06 | Address | 18 CLINTON ST, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2001-04-26 | 2007-04-13 | Address | 2787 W MAIN ST, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428003253 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230412000353 | 2023-04-12 | BIENNIAL STATEMENT | 2023-04-01 |
210406060238 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190403060135 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170405006312 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State