-
Home Page
›
-
Counties
›
-
Dutchess
›
-
12524
›
-
CRONISER PROPERTIES, LLC
Company Details
Name: |
CRONISER PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
06 Jul 2001 (24 years ago)
|
Entity Number: |
2657597 |
ZIP code: |
12524
|
County: |
Dutchess |
Place of Formation: |
New York |
Address: |
106 JEFFERSON BLVD, FISHKILL, NY, United States, 12524 |
DOS Process Agent
Name |
Role |
Address |
CRONISER PROPERTIES, LLC
|
DOS Process Agent
|
106 JEFFERSON BLVD, FISHKILL, NY, United States, 12524
|
History
Start date |
End date |
Type |
Value |
2007-07-18
|
2015-07-24
|
Address
|
40 FOSTER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
|
2001-07-06
|
2007-07-18
|
Address
|
46 FOSTER ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150724006177
|
2015-07-24
|
BIENNIAL STATEMENT
|
2015-07-01
|
130718006119
|
2013-07-18
|
BIENNIAL STATEMENT
|
2013-07-01
|
110803002627
|
2011-08-03
|
BIENNIAL STATEMENT
|
2011-07-01
|
090707002972
|
2009-07-07
|
BIENNIAL STATEMENT
|
2009-07-01
|
070718002412
|
2007-07-18
|
BIENNIAL STATEMENT
|
2007-07-01
|
050804002078
|
2005-08-04
|
BIENNIAL STATEMENT
|
2005-07-01
|
030731002212
|
2003-07-31
|
BIENNIAL STATEMENT
|
2003-07-01
|
011023000753
|
2001-10-23
|
AFFIDAVIT OF PUBLICATION
|
2001-10-23
|
011023000752
|
2001-10-23
|
AFFIDAVIT OF PUBLICATION
|
2001-10-23
|
010706000131
|
2001-07-06
|
ARTICLES OF ORGANIZATION
|
2001-07-06
|
Date of last update: 13 Mar 2025
Sources:
New York Secretary of State