Name: | HIGH TRAVERSE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Mar 2005 (20 years ago) |
Date of dissolution: | 30 Aug 2024 |
Entity Number: | 3178825 |
ZIP code: | 14712 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3605 OVERLOOK TERRACE, BEMUS POINT, NY, United States, 14712 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3605 OVERLOOK TERRACE, BEMUS POINT, NY, United States, 14712 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-09-10 | Address | 3605 OVERLOOK TERRACE, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
2005-03-18 | 2024-07-29 | Address | 3605 OVERLOOK TERRACE, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240910003630 | 2024-08-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-30 |
240729001593 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
110606002320 | 2011-06-06 | BIENNIAL STATEMENT | 2011-03-01 |
090312003162 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070226002138 | 2007-02-26 | BIENNIAL STATEMENT | 2007-03-01 |
050715000152 | 2005-07-15 | AFFIDAVIT OF PUBLICATION | 2005-07-15 |
050715000149 | 2005-07-15 | AFFIDAVIT OF PUBLICATION | 2005-07-15 |
050318000049 | 2005-03-18 | ARTICLES OF ORGANIZATION | 2005-03-18 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State