Name: | ABNER DOUBLEDAY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852320 |
ZIP code: | 12207 |
County: | Otsego |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-14 | Address | 4158 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2023-12-20 | 2025-01-03 | Address | 4158 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
2003-01-06 | 2023-12-20 | Address | 4158 STATE HIGHWAY 23, ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114000267 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
250103000761 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
231220003372 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
210104061084 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
200708000230 | 2020-07-08 | CERTIFICATE OF AMENDMENT | 2020-07-08 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State