Name: | SCHERMERHORN I, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Mar 2001 (24 years ago) |
Date of dissolution: | 12 Mar 2025 |
Entity Number: | 2612206 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 536 BAY RD., STE. 2, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
SCHERMERHORN I, LLC | DOS Process Agent | 536 BAY RD., STE. 2, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-20 | 2025-03-14 | Address | 536 BAY RD., STE. 2, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2005-03-07 | 2019-03-20 | Address | 536 BAY RD., STE. 2`, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2001-03-02 | 2005-03-07 | Address | 15F BIRDIE DRIVE, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001135 | 2025-03-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-12 |
210318060068 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190320060296 | 2019-03-20 | BIENNIAL STATEMENT | 2019-03-01 |
150304006053 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130305006227 | 2013-03-05 | BIENNIAL STATEMENT | 2013-03-01 |
110318002408 | 2011-03-18 | BIENNIAL STATEMENT | 2011-03-01 |
090317002143 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070301002517 | 2007-03-01 | BIENNIAL STATEMENT | 2007-03-01 |
050307000183 | 2005-03-07 | CERTIFICATE OF CHANGE | 2005-03-07 |
010621000471 | 2001-06-21 | AFFIDAVIT OF PUBLICATION | 2001-06-21 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State