Name: | PHILMONT PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Nov 2003 (21 years ago) |
Date of dissolution: | 20 Mar 2024 |
Entity Number: | 2982980 |
ZIP code: | 11739 |
County: | Columbia |
Place of Formation: | New York |
Address: | BOX 234, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
NELSON STERNER | DOS Process Agent | BOX 234, GREAT RIVER, NY, United States, 11739 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-11 | 2024-04-02 | Address | BOX 234, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process) |
2011-11-25 | 2023-12-11 | Address | BOX 234, GREAT RIVER, NY, 11739, USA (Type of address: Service of Process) |
2009-03-19 | 2011-11-25 | Address | 1228 LAKEVIEW ROAD, COPAKE, NY, 12516, USA (Type of address: Service of Process) |
2003-11-28 | 2009-03-19 | Address | 277 BROWN STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402004279 | 2024-03-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-20 |
231211002519 | 2023-12-11 | BIENNIAL STATEMENT | 2023-11-01 |
191104063035 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
181227006020 | 2018-12-27 | BIENNIAL STATEMENT | 2017-11-01 |
140703002055 | 2014-07-03 | BIENNIAL STATEMENT | 2013-11-01 |
111125002368 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
090319000790 | 2009-03-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-03-19 |
071121002001 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060526001435 | 2006-05-26 | AFFIDAVIT OF PUBLICATION | 2006-05-26 |
051114002011 | 2005-11-14 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State