Name: | CATSKILL CONSULTING SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2001 (24 years ago) |
Date of dissolution: | 03 Dec 2013 |
Entity Number: | 2590199 |
ZIP code: | 13754 |
County: | Broome |
Place of Formation: | New York |
Address: | 138 FRONT STREET, DEPOSIT, NY, United States, 13754 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 138 FRONT STREET, DEPOSIT, NY, United States, 13754 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-09 | 2013-08-27 | Address | PO BOX 125, DEPOSIT, NY, 13754, USA (Type of address: Service of Process) |
2007-02-06 | 2011-03-09 | Address | PO BOX 125, 138 FRONT ST, DEPOSIT, NY, 13754, USA (Type of address: Service of Process) |
2005-03-28 | 2007-02-06 | Address | PO BOX 175, 130 FRONT ST, DEPOSIT, NY, 13754, USA (Type of address: Service of Process) |
2004-09-16 | 2005-03-28 | Address | PO BOX 125, 138 FRONT STREET, DEPOSIT, NY, 13754, USA (Type of address: Service of Process) |
2003-02-03 | 2004-09-16 | Address | 185 ATWELL HILL RD, WINDSOR, NY, 13865, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131203000430 | 2013-12-03 | CERTIFICATE OF MERGER | 2013-12-03 |
130827000086 | 2013-08-27 | CERTIFICATE OF AMENDMENT | 2013-08-27 |
110309002266 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090102002267 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
070206002049 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State