Search icon

LOUGHBERRY PARK, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OWTX34NCDOCK76 2625662 US-NY GENERAL ACTIVE No data

Addresses

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

Agent

Name Role Address
STEPHEN C. HOFFMAN Agent 303 MACARTHUR ROAD, LATHAM, NY, 12110

DOS Process Agent

Name Role Address
LOUGHBERRY PARK, LLC DOS Process Agent 15 TRIEBLE AVE, STE 5, BALLSTON SPA, NY, United States, 12020

History

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)

Filings

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