Name: | 697 UPPER GLEN STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Sep 2004 (21 years ago) |
Date of dissolution: | 27 Dec 2024 |
Entity Number: | 3098030 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 989 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 989 STATE ROUTE 9, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
STEVEN B JACKOSKI | Agent | 113 BIRDSALL RD, QUEENSBURY, NY, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-15 | 2025-01-08 | Address | 989 STATE ROUTE 9, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2010-09-29 | 2012-03-15 | Address | 697 GLEN STREET, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2004-09-02 | 2010-09-29 | Address | 113 BIRDSALL RD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2004-09-02 | 2025-01-08 | Address | 113 BIRDSALL RD, QUEENSBURY, NY, 12804, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108003341 | 2024-12-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-27 |
200113060098 | 2020-01-13 | BIENNIAL STATEMENT | 2018-09-01 |
120918006129 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
120315000123 | 2012-03-15 | CERTIFICATE OF CHANGE | 2012-03-15 |
100929002860 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State