Name: | SCHODACK REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Nov 2004 (21 years ago) |
Date of dissolution: | 24 Dec 2024 |
Entity Number: | 3130347 |
ZIP code: | 32256 |
County: | Columbia |
Place of Formation: | New York |
Address: | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256 |
Name | Role | Address |
---|---|---|
SCHODACK REALTY, LLC | DOS Process Agent | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, United States, 32256 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-14 | 2024-12-26 | Address | 7899 BAYMEADOWS WAY, SUITE 7, JACKSONVILLE, FL, 32256, USA (Type of address: Service of Process) |
2008-11-17 | 2018-11-14 | Address | 30 COMMERCIAL DRIVE, CASTLETON ON HUDSON, NY, 12033, USA (Type of address: Service of Process) |
2004-11-24 | 2008-11-17 | Address | 3 HEALY BLVD.,, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226000164 | 2024-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-24 |
201103061056 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181114006597 | 2018-11-14 | BIENNIAL STATEMENT | 2018-11-01 |
161103006394 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141105006462 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State