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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
CAPPELLI ORGANIZATION | DOS Process Agent | 7 RENAISSANCE SQUARE, 4TH FLOOR, WHITE PLAINS, NY, United States, 10601 |
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.
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) |
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