Name: | TREEMONT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2003 (22 years ago) |
Entity Number: | 2876923 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 JOHNSON ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
TREEMONT LLC | DOS Process Agent | 6 JOHNSON ROAD, LATHAM, NY, United States, 12110 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-20 | 2025-03-03 | Address | 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2019-09-11 | 2024-07-20 | Address | 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2003-03-04 | 2019-09-11 | Address | 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2003-03-04 | 2019-09-11 | Address | 600 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303001166 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
240720000119 | 2024-07-20 | BIENNIAL STATEMENT | 2024-07-20 |
190911000054 | 2019-09-11 | CERTIFICATE OF CHANGE | 2019-09-11 |
110415002692 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090511002944 | 2009-05-11 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State