Name: | EXIT 9, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2004 (21 years ago) |
Entity Number: | 3102301 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | 295 MAIN ST, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
THOMAS WEDDELL, CPA | Agent | 11 RACQUET ROAD, NEWBURGH, NY, 12250 |
Name | Role | Address |
---|---|---|
VAILS GATE LAUNDRY | DOS Process Agent | 295 MAIN ST, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-19 | 2015-01-22 | Address | 291 MAIN ST, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
2006-11-02 | 2008-09-19 | Address | PO BOX 44, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
2004-09-15 | 2006-11-02 | Address | 33 CLINTON ROAD SUITE 100, WEST CALDWELL, NJ, 07006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150122006069 | 2015-01-22 | BIENNIAL STATEMENT | 2014-09-01 |
120917002486 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100913002964 | 2010-09-13 | BIENNIAL STATEMENT | 2010-09-01 |
080919002094 | 2008-09-19 | BIENNIAL STATEMENT | 2008-09-01 |
061102002302 | 2006-11-02 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State