Name: | SKIDMORE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Feb 2005 (20 years ago) |
Date of dissolution: | 12 Mar 2021 |
Branch of: | SKIDMORE PROPERTIES, LLC, Connecticut (Company Number 0807113) |
Entity Number: | 3164149 |
ZIP code: | 89451 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 930 TAHOE BLVD., SUITE 802-490, INCLINE VILLAGE, NV, United States, 89451 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 930 TAHOE BLVD., SUITE 802-490, INCLINE VILLAGE, NV, United States, 89451 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-15 | 2021-03-12 | Address | 58 CLUB RD, RIVERSIDE, CT, 06878, USA (Type of address: Service of Process) |
2005-02-14 | 2007-02-15 | Address | 56 CLUB ROAD, RIVERSIDE, CT, 06878, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210312000158 | 2021-03-12 | SURRENDER OF AUTHORITY | 2021-03-12 |
130308002228 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
110315002705 | 2011-03-15 | BIENNIAL STATEMENT | 2011-02-01 |
090128002328 | 2009-01-28 | BIENNIAL STATEMENT | 2009-02-01 |
070215002149 | 2007-02-15 | BIENNIAL STATEMENT | 2007-02-01 |
050214001193 | 2005-02-14 | APPLICATION OF AUTHORITY | 2005-02-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State