Name: | LOUGHBERRY PARK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 2001 (24 years ago) |
Entity Number: | 2625662 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OWTX34NCDOCK76 | 2625662 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Stephen C. Hoffman, 303 Macarthur Road, Latham, Albany, US-NY, US, 12110 |
Headquarters | 894 Rock City Road, Ballston Spa, US-NY, US, 12020 |
Registration details
Registration Date | 2018-02-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-02-16 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2625662 |
Name | Role | Address |
---|---|---|
STEPHEN C. HOFFMAN | Agent | 303 MACARTHUR ROAD, LATHAM, NY, 12110 |
Name | Role | Address |
---|---|---|
LOUGHBERRY PARK, LLC | DOS Process Agent | 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-26 | 2024-01-23 | Address | 15 TRIEBLE AVE, STE 5, PMB 424, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2013-04-30 | 2021-05-26 | Address | 894 ROCK CITY RD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2011-05-10 | 2013-04-30 | Address | PO BOX 27, NEWTONVILLE, NY, 12128, USA (Type of address: Service of Process) |
2007-04-20 | 2011-05-10 | Address | PO BOX 236, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2001-04-06 | 2024-01-23 | Address | 303 MACARTHUR ROAD, LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
2001-04-06 | 2007-04-20 | Address | 303 MACARTHUR ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123003785 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
210526060209 | 2021-05-26 | BIENNIAL STATEMENT | 2021-04-01 |
130430002641 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110510002759 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
090406002689 | 2009-04-06 | BIENNIAL STATEMENT | 2009-04-01 |
070420002448 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
030410002056 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010706000527 | 2001-07-06 | AFFIDAVIT OF PUBLICATION | 2001-07-06 |
010706000525 | 2001-07-06 | AFFIDAVIT OF PUBLICATION | 2001-07-06 |
010406000656 | 2001-04-06 | ARTICLES OF ORGANIZATION | 2001-04-06 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State