Name: | FORT CHRISTOPHER'S THOROUGHBREDS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 May 2002 (23 years ago) |
Entity Number: | 2766102 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 SCHALREN DR, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
RONALD S SHELLI CPA | DOS Process Agent | 8 SCHALREN DR, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
ROBERT L ADAMS ESQ | Agent | ADAMS DAYTER & SHEEHAN LLP, 39 NORTH PEARL STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-13 | 2007-05-14 | Address | ADAMS DAYTER & SHEEHAN LLP, 39 NORTH PEARL STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120803006062 | 2012-08-03 | BIENNIAL STATEMENT | 2012-05-01 |
080708002345 | 2008-07-08 | BIENNIAL STATEMENT | 2008-05-01 |
070514002628 | 2007-05-14 | BIENNIAL STATEMENT | 2006-05-01 |
020716000422 | 2002-07-16 | AFFIDAVIT OF PUBLICATION | 2002-07-16 |
020716000426 | 2002-07-16 | AFFIDAVIT OF PUBLICATION | 2002-07-16 |
020513000066 | 2002-05-13 | ARTICLES OF ORGANIZATION | 2002-05-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4123228409 | 2021-02-06 | 0248 | PPS | 3093 County Route 46, Fort Edward, NY, 12828-3405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7739947201 | 2020-04-28 | 0248 | PPP | 3093 County Rt. 46, Fort Edward, NY, 12828 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State