Name: | NORTH COUNTRY ACADEMY EXECUTIVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2001 (24 years ago) |
Entity Number: | 2601761 |
ZIP code: | 12828 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 106 REYNOLDS RD, FORT EDWARD, NY, United States, 12828 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 106 REYNOLDS RD, FORT EDWARD, NY, United States, 12828 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-05-20 | Address | 106 REYNOLDS RD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process) |
2023-04-24 | 2025-04-17 | Address | 106 REYNOLDS RD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process) |
2014-02-19 | 2023-04-24 | Address | 106 REYNOLDS RD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process) |
2007-04-20 | 2014-02-19 | Address | 57 WEST HIGH STREET, BALSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2001-02-02 | 2007-04-20 | Address | 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003469 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
250417003588 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
230424003646 | 2023-04-24 | BIENNIAL STATEMENT | 2023-02-01 |
200602061183 | 2020-06-02 | BIENNIAL STATEMENT | 2019-02-01 |
190116060429 | 2019-01-16 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State