Name: | KITCHEN DIMENSIONS OF SARATOGA SPRINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Dec 2001 (23 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 2712197 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 989 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
STEVEN B. JACKOSKI | Agent | 113 BIRDSALL ROAD, QUEENSBURY, NY, 12804 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 989 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-28 | 2025-01-08 | Address | 989 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2012-01-26 | 2012-03-28 | Address | 989 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2006-01-10 | 2012-01-26 | Address | 30 DIVISION ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2001-12-26 | 2006-01-10 | Address | 113 BIRDSALL ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2001-12-26 | 2025-01-08 | Address | 113 BIRDSALL ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003321 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
120328000719 | 2012-03-28 | CERTIFICATE OF CHANGE | 2012-03-28 |
120126002415 | 2012-01-26 | BIENNIAL STATEMENT | 2011-12-01 |
091209002431 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071211002476 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State