Name: | BATKA HOUSE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Feb 2000 (25 years ago) |
Entity Number: | 2474781 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 2 pinewood avenue, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 pinewood avenue, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-10 | Address | 2 pinewood avenue, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2024-01-17 | 2025-02-07 | Address | 368 RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2006-02-02 | 2024-01-17 | Address | 368 RIDGE RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2002-11-21 | 2006-02-02 | Address | 368 RIDGE ROAD, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2000-02-16 | 2002-11-21 | Address | 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210001712 | 2025-02-07 | CERTIFICATE OF AMENDMENT | 2025-02-07 |
250207002261 | 2025-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-06 |
240117003090 | 2024-01-17 | BIENNIAL STATEMENT | 2024-01-17 |
140411002110 | 2014-04-11 | BIENNIAL STATEMENT | 2014-02-01 |
120403002336 | 2012-04-03 | BIENNIAL STATEMENT | 2012-02-01 |
100311002193 | 2010-03-11 | BIENNIAL STATEMENT | 2010-02-01 |
080214002384 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060202002216 | 2006-02-02 | BIENNIAL STATEMENT | 2006-02-01 |
040204002358 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
021121000580 | 2002-11-21 | CERTIFICATE OF CHANGE | 2002-11-21 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State