-
Home Page
›
-
Counties
›
-
Dutchess
›
-
06877
›
-
RR POUGHKEEPSIE, LLC
Company Details
Name: |
RR POUGHKEEPSIE, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
28 Feb 2005 (20 years ago)
|
Date of dissolution: |
07 Dec 2015 |
Entity Number: |
3170178 |
ZIP code: |
06877
|
County: |
Dutchess |
Place of Formation: |
New York |
Address: |
54 DANBURY ROAD / #313, RIDGEFIELD, CT, United States, 06877 |
DOS Process Agent
Name |
Role |
Address |
C/O SWAN CONCEPTS
|
DOS Process Agent
|
54 DANBURY ROAD / #313, RIDGEFIELD, CT, United States, 06877
|
History
Start date |
End date |
Type |
Value |
2005-02-28
|
2011-05-11
|
Address
|
54 DANBURY ROAD #313, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
151207000401
|
2015-12-07
|
ARTICLES OF DISSOLUTION
|
2015-12-07
|
130501002150
|
2013-05-01
|
BIENNIAL STATEMENT
|
2013-02-01
|
110511002535
|
2011-05-11
|
BIENNIAL STATEMENT
|
2011-02-01
|
090205002124
|
2009-02-05
|
BIENNIAL STATEMENT
|
2009-02-01
|
070625002378
|
2007-06-25
|
BIENNIAL STATEMENT
|
2007-02-01
|
060505001511
|
2006-05-05
|
CERTIFICATE OF AMENDMENT
|
2006-05-05
|
050902000027
|
2005-09-02
|
AFFIDAVIT OF PUBLICATION
|
2005-09-02
|
050902000026
|
2005-09-02
|
AFFIDAVIT OF PUBLICATION
|
2005-09-02
|
050228001119
|
2005-02-28
|
ARTICLES OF ORGANIZATION
|
2005-02-28
|
Date of last update: 11 Mar 2025
Sources:
New York Secretary of State