CARRICKMORE PROPERTY & DEVELOPMENT CO., LLC

Name: | CARRICKMORE PROPERTY & DEVELOPMENT CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jun 1998 (27 years ago) |
Date of dissolution: | 10 Nov 2020 |
Entity Number: | 2273842 |
ZIP code: | 10987 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: PATRICK J. DONAGHY, 17 PATTERSON BROOK ROAD, TUXEDO PARK, NY, United States, 10987 |
Contact Details
Phone +1 845-353-6903
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: PATRICK J. DONAGHY, 17 PATTERSON BROOK ROAD, TUXEDO PARK, NY, United States, 10987 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1346188-DCA | Inactive | Business | 2010-03-03 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-05 | 2020-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-05 | 2020-11-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-10-03 | 2012-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-03 | 2012-11-05 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-05-30 | 2005-10-03 | Address | 228 SICKLETOWN ROAD, WEST NYACK, NY, 10994, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201110000244 | 2020-11-10 | SURRENDER OF AUTHORITY | 2020-11-10 |
160623006224 | 2016-06-23 | BIENNIAL STATEMENT | 2016-06-01 |
140604006719 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
121105000932 | 2012-11-05 | CERTIFICATE OF CHANGE | 2012-11-05 |
120725002446 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1010909 | CNV_TFEE | INVOICED | 2011-04-13 | 6 | WT and WH - Transaction Fee |
1010908 | TRUSTFUNDHIC | INVOICED | 2011-04-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1049958 | RENEWAL | INVOICED | 2011-04-13 | 100 | Home Improvement Contractor License Renewal Fee |
1010910 | LICENSE | INVOICED | 2010-03-03 | 75 | Home Improvement Contractor License Fee |
1010911 | TRUSTFUNDHIC | INVOICED | 2010-03-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1010912 | FINGERPRINT | INVOICED | 2010-03-02 | 150 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State