Name: | NORTH COUNTRY ENGLISH PUBS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2000 (25 years ago) |
Date of dissolution: | 23 Nov 2011 |
Entity Number: | 2524228 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 16 HONEY HOLLOW RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
JOHN KVOCKA | DOS Process Agent | 16 HONEY HOLLOW RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-22 | 2006-05-30 | Address | PO BOX 2017, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111123000333 | 2011-11-23 | ARTICLES OF DISSOLUTION | 2011-11-23 |
100628002452 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080617002973 | 2008-06-17 | BIENNIAL STATEMENT | 2008-06-01 |
060530002531 | 2006-05-30 | BIENNIAL STATEMENT | 2006-06-01 |
040709002418 | 2004-07-09 | BIENNIAL STATEMENT | 2004-06-01 |
040212000436 | 2004-02-12 | CERTIFICATE OF AMENDMENT | 2004-02-12 |
001114000299 | 2000-11-14 | AFFIDAVIT OF PUBLICATION | 2000-11-14 |
001114000295 | 2000-11-14 | AFFIDAVIT OF PUBLICATION | 2000-11-14 |
000622000763 | 2000-06-22 | ARTICLES OF ORGANIZATION | 2000-06-22 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State