Search icon

SIMPLY AMAZING OF THE CATSKILLS LLC

Company Details

Name: SIMPLY AMAZING OF THE CATSKILLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2005 (20 years ago)
Entity Number: 3173597
ZIP code: 07495
County: Orange
Place of Formation: New York
Address: 200 PERFORMANCE DRIVE, MAHWAH, NJ, United States, 07495

DOS Process Agent

Name Role Address
SIMPLY AMAZING OF THE CATSKILLS LLC DOS Process Agent 200 PERFORMANCE DRIVE, MAHWAH, NJ, United States, 07495

Agent

Name Role Address
PHILIP ROSENBLATT Agent 7 ORCHARD HILL DRIVE, MONSEY, NY, 10952

History

Start date End date Type Value
2019-03-11 2023-09-26 Address 200 PERFORMANCE DRIVE, MAHWAH, NJ, 07495, USA (Type of address: Service of Process)
2015-03-11 2019-03-11 Address 1 SHARP PLAZA - SUITE 2, MAHWAH, NJ, 07495, USA (Type of address: Service of Process)
2013-03-11 2015-03-11 Address 7 ORCHARD HILL DRIVE, C/O PHIL ROSENBLATT, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2008-11-18 2013-03-11 Address C/O SIMPLY AMAZING LLC, 17 DIKEMAN DRIVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2007-03-06 2008-11-18 Address C/O SIMPLY AMAZING LLC, 1 RAMLAND ROAD / SUITE 155, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2005-03-08 2023-09-26 Address 7 ORCHARD HILL DRIVE, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2005-03-08 2007-03-06 Address 7 ORCHARD HILL DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926003254 2023-09-26 BIENNIAL STATEMENT 2023-03-01
210326060191 2021-03-26 BIENNIAL STATEMENT 2021-03-01
190311061417 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170316006185 2017-03-16 BIENNIAL STATEMENT 2017-03-01
150311006088 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130311006430 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110407002745 2011-04-07 BIENNIAL STATEMENT 2011-03-01
090319002508 2009-03-19 BIENNIAL STATEMENT 2009-03-01
081118000590 2008-11-18 CERTIFICATE OF CHANGE 2008-11-18
070306002326 2007-03-06 BIENNIAL STATEMENT 2007-03-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State