Name: | MINNEWASKA LODGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Dec 1998 (26 years ago) |
Entity Number: | 2324995 |
ZIP code: | 12525 |
County: | Ulster |
Place of Formation: | New York |
Address: | 3116 ROUTE 44-55, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3116 ROUTE 44-55, GARDINER, NY, United States, 12525 |
Name | Role | Address |
---|---|---|
PAUL SCHWARTZBERG | Agent | 108 MAIN STREET, NEW PALTZ, NY, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-06 | 2007-01-05 | Address | 3116 RTE 44-55, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
2000-11-27 | 2002-12-06 | Address | 3116 RTE 44, 5J, GARDINER, NY, 12525, USA (Type of address: Service of Process) |
1998-12-14 | 2000-11-27 | Address | 108 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121220006274 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
110209002299 | 2011-02-09 | BIENNIAL STATEMENT | 2010-12-01 |
081126002058 | 2008-11-26 | BIENNIAL STATEMENT | 2008-12-01 |
070105002699 | 2007-01-05 | BIENNIAL STATEMENT | 2006-12-01 |
050208002951 | 2005-02-08 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State