WARNER THOMAS FACILITY, LLC

Name: | WARNER THOMAS FACILITY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jun 2003 (22 years ago) |
Date of dissolution: | 04 Mar 2020 |
Entity Number: | 2916775 |
ZIP code: | 12020 |
County: | Albany |
Place of Formation: | New York |
Address: | 200 WHITETAIL COURT, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
JOHN W. HILTON | DOS Process Agent | 200 WHITETAIL COURT, BALLSTON SPA, NY, United States, 12020 |
Name | Role | Address |
---|---|---|
JOHN W. HILTON | Agent | 200 WHITETAIL COURT, BALLSTON SPA, NY, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-22 | 2011-06-23 | Address | 2520 PHILLIPS ROAD, CASTLETON HDSN, NY, 12033, USA (Type of address: Service of Process) |
2005-04-29 | 2009-06-22 | Address | PO BOX 297, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2003-06-09 | 2005-04-29 | Address | 200 WHITETAIL COURT, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304000388 | 2020-03-04 | ARTICLES OF DISSOLUTION | 2020-03-04 |
130605006111 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110623003067 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090622002109 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
050602002433 | 2005-06-02 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State