Name: | FORERITZ PROPERTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2003 (22 years ago) |
Date of dissolution: | 03 May 2022 |
Entity Number: | 2944731 |
ZIP code: | 80023 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 15807 FISHERS PEAK DRIVE, BROOMFIELD, CO, United States, 80023 |
Name | Role | Address |
---|---|---|
FORERITZ PROPERTY, LLC | DOS Process Agent | 15807 FISHERS PEAK DRIVE, BROOMFIELD, CO, United States, 80023 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-30 | 2022-08-05 | Address | 15807 FISHERS PEAK DRIVE, BROOMFIELD, CO, 80023, USA (Type of address: Service of Process) |
2013-08-06 | 2019-12-30 | Address | 1 KERRY COURT, PO BOX 1042, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2009-07-27 | 2013-08-06 | Address | 68 WEST AVE STE 2, PO BOX 1042, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2003-08-20 | 2009-07-27 | Address | 32 CLINTON ST PO BOX 1042, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220805000154 | 2022-05-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-03 |
191230060503 | 2019-12-30 | BIENNIAL STATEMENT | 2019-08-01 |
170817006177 | 2017-08-17 | BIENNIAL STATEMENT | 2017-08-01 |
150803008084 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130806007389 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110812002753 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090727002842 | 2009-07-27 | BIENNIAL STATEMENT | 2009-08-01 |
071217000325 | 2007-12-17 | CERTIFICATE OF AMENDMENT | 2007-12-17 |
070809003461 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
050810002007 | 2005-08-10 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State