Search icon

PHILMONT PROPERTIES, LLC

Company Details

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

DOS Process Agent

Name Role Address
NELSON STERNER DOS Process Agent BOX 234, GREAT RIVER, NY, United States, 11739

History

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)

Filings

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