Name: | COOPERSTOWN ALL STAR VILLAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2004 (21 years ago) |
Entity Number: | 3062109 |
ZIP code: | 12207 |
County: | Otsego |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-26 | 2025-01-14 | Address | 4158 State Hwy 23, Oneonta, NY, 13820, USA (Type of address: Service of Process) |
2023-12-21 | 2024-11-26 | Address | 4158 State Hwy 23, Oneonta, NY, 13820, USA (Type of address: Service of Process) |
2004-06-04 | 2023-12-21 | Address | 1475 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001997 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
241126003147 | 2024-11-26 | BIENNIAL STATEMENT | 2024-11-26 |
231221000588 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
200625060211 | 2020-06-25 | BIENNIAL STATEMENT | 2020-06-01 |
060523002560 | 2006-05-23 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State