Search icon

KITCHEN DIMENSIONS OF SARATOGA SPRINGS, LLC

Company Details

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

Agent

Name Role Address
STEVEN B. JACKOSKI Agent 113 BIRDSALL ROAD, QUEENSBURY, NY, 12804

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 989 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 583-1790
Add Date:
1995-01-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State