Name: | OVERTON TRAILER PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2005 (20 years ago) |
Entity Number: | 3180387 |
ZIP code: | 13105 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 110679 ROUTE 178, ADAMS, NY, United States, 13105 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 110679 ROUTE 178, ADAMS, NY, United States, 13105 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-05 | 2019-04-18 | Address | 20301 NYS ROUTE 3, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2009-04-09 | 2011-04-05 | Address | 20301 NYS RT 3, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2005-03-22 | 2009-04-09 | Address | 16679 STATE ROUTE 178, ADAMS, NY, 13605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190418002009 | 2019-04-18 | BIENNIAL STATEMENT | 2019-03-01 |
110405003009 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090409002433 | 2009-04-09 | BIENNIAL STATEMENT | 2009-03-01 |
070315002229 | 2007-03-15 | BIENNIAL STATEMENT | 2007-03-01 |
050615000305 | 2005-06-15 | AFFIDAVIT OF PUBLICATION | 2005-06-15 |
050607000247 | 2005-06-07 | AFFIDAVIT OF PUBLICATION | 2005-06-07 |
050322000516 | 2005-03-22 | ARTICLES OF ORGANIZATION | 2005-03-22 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State