Name: | NORTH COUNTRY HEARTH AND HOME LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Sep 2000 (25 years ago) |
Entity Number: | 2554699 |
ZIP code: | 13642 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 107 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
ROBERT J. LEADER | Agent | 107 EAST MAIN ST, GOUVERNEUR, NY, 13642 |
Name | Role | Address |
---|---|---|
NORTH COUNTRY HEARTH AND HOME LLC | DOS Process Agent | 107 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-10 | 2024-09-05 | Address | 26007 NYS RTE 37, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2000-09-20 | 2004-09-10 | Address | 42690 CAMEL HILL RD, ANTWERP, NY, 13608, USA (Type of address: Service of Process) |
2000-09-20 | 2024-09-05 | Address | 107 EAST MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240905001681 | 2024-09-05 | BIENNIAL STATEMENT | 2024-09-05 |
220720002677 | 2022-07-20 | BIENNIAL STATEMENT | 2020-09-01 |
120920002551 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
080902002489 | 2008-09-02 | BIENNIAL STATEMENT | 2008-09-01 |
060824002198 | 2006-08-24 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State