Name: | SEASONS OF SEXTONS CREEK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2003 (22 years ago) |
Entity Number: | 2860256 |
ZIP code: | 46140 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 381 FALLON LA., GREENFIELD, IN, United States, 46140 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 381 FALLON LA., GREENFIELD, IN, United States, 46140 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-18 | 2018-11-29 | Address | 7 BUNKER LANE, MIDDLE ISLAND, NY, 11953, 1910, USA (Type of address: Service of Process) |
2003-01-23 | 2005-01-18 | Address | 7 BUNKER LANE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806061061 | 2019-08-06 | BIENNIAL STATEMENT | 2019-01-01 |
181129002034 | 2018-11-29 | BIENNIAL STATEMENT | 2017-01-01 |
150205002048 | 2015-02-05 | BIENNIAL STATEMENT | 2015-01-01 |
130129002155 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110120002523 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
081231002045 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
050118002482 | 2005-01-18 | BIENNIAL STATEMENT | 2005-01-01 |
030123000174 | 2003-01-23 | ARTICLES OF ORGANIZATION | 2003-01-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State