-
Home Page
›
-
Counties
›
-
Albany
›
-
12423
›
-
EMPIRE HARBOR, LLC
Company Details
Name: |
EMPIRE HARBOR, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
21 Apr 2005 (20 years ago)
|
Date of dissolution: |
29 Nov 2024 |
Entity Number: |
3194315 |
ZIP code: |
12423
|
County: |
Albany |
Place of Formation: |
New York |
Address: |
5 JUNIOR DRIVE, EAST DURHAM, NY, United States, 12423 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
5 JUNIOR DRIVE, EAST DURHAM, NY, United States, 12423
|
History
Start date |
End date |
Type |
Value |
2013-02-20
|
2024-12-16
|
Address
|
5 JUNIOR DRIVE, EAST DURHAM, NY, 12423, USA (Type of address: Service of Process)
|
2005-04-21
|
2013-02-20
|
Address
|
ONE BROAD STREET PLAZA, PO BOX 2850, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241216004441
|
2024-11-29
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2024-11-29
|
130430006272
|
2013-04-30
|
BIENNIAL STATEMENT
|
2013-04-01
|
130220000217
|
2013-02-20
|
CERTIFICATE OF CHANGE
|
2013-02-20
|
110505002519
|
2011-05-05
|
BIENNIAL STATEMENT
|
2011-04-01
|
090326002279
|
2009-03-26
|
BIENNIAL STATEMENT
|
2009-04-01
|
070426002216
|
2007-04-26
|
BIENNIAL STATEMENT
|
2007-04-01
|
050718000108
|
2005-07-18
|
AFFIDAVIT OF PUBLICATION
|
2005-07-18
|
050718000100
|
2005-07-18
|
AFFIDAVIT OF PUBLICATION
|
2005-07-18
|
050421000427
|
2005-04-21
|
ARTICLES OF ORGANIZATION
|
2005-04-21
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State