Name: | 543 QUEENSBURY AVE., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Apr 1999 (26 years ago) |
Entity Number: | 2363845 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 543 QUEENSBURY AVENUE, STE 1, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 543 QUEENSBURY AVENUE, STE 1, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
CLIFTON H. NELSON | Agent | 543 QUEENSBURY AVE, QUEENSBURY, NY, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-16 | 2025-04-15 | Address | 543 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Registered Agent) |
2023-08-16 | 2025-04-15 | Address | 543 QUEENSBURY AVENUE, STE 1, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2009-03-27 | 2023-08-16 | Address | 543 QUEENSBURY AVENUE, STE 1, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2007-01-19 | 2009-03-27 | Address | 543 QUEENSBURY AVENUE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2006-11-15 | 2023-08-16 | Address | 543 QUEENSBURY AVE, QUEENSBURY, NY, 12804, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002139 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
230816002946 | 2023-08-16 | BIENNIAL STATEMENT | 2023-04-01 |
130412006208 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110510002839 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090327002989 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State