Search icon

CATSKILL RESORT GROUP LLC

Company Details

Name: CATSKILL RESORT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 1999 (26 years ago)
Entity Number: 2420186
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
CAPPELLI ORGANIZATION DOS Process Agent 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
1337498
Phone:
(914) 769-6500

Latest Filings

Form type:
4
File number:
001-12522
Filing date:
2008-01-11
File:
Form type:
4/A
File number:
001-12522
Filing date:
2007-05-21
File:
Form type:
4
File number:
001-12522
Filing date:
2007-01-03
File:
Form type:
3
File number:
001-12522
Filing date:
2005-08-30
File:

History

Start date End date Type Value
2013-01-18 2023-11-01 Address 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2009-03-03 2013-01-18 Address 115 STEVENS AVENUE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2002-08-23 2009-03-03 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-07 2002-08-23 Address 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
1999-09-20 2001-08-28 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231101040401 2023-11-01 BIENNIAL STATEMENT 2023-09-01
210920003023 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190903060260 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006698 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170302006967 2017-03-02 BIENNIAL STATEMENT 2015-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State