-
Home Page
›
-
Counties
›
-
Dutchess
›
-
12533
›
-
ARDJON PROPERTIES, LLC
Company Details
Name: |
ARDJON PROPERTIES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
05 Jul 2005 (20 years ago)
|
Date of dissolution: |
08 Apr 2015 |
Entity Number: |
3226767 |
ZIP code: |
12533
|
County: |
Dutchess |
Place of Formation: |
New York |
Address: |
50 FISHKILL HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
50 FISHKILL HOOK ROAD, HOPEWELL JUNCTION, NY, United States, 12533
|
History
Start date |
End date |
Type |
Value |
2007-07-12
|
2011-07-22
|
Address
|
50 FISHKILL HOOK RD, HOPEWELL JCT., NY, 12533, USA (Type of address: Service of Process)
|
2005-07-05
|
2007-07-12
|
Address
|
1323 ROUTE 52, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150408000733
|
2015-04-08
|
ARTICLES OF DISSOLUTION
|
2015-04-08
|
130805002284
|
2013-08-05
|
BIENNIAL STATEMENT
|
2013-07-01
|
110722002155
|
2011-07-22
|
BIENNIAL STATEMENT
|
2011-07-01
|
090702002400
|
2009-07-02
|
BIENNIAL STATEMENT
|
2009-07-01
|
070712002124
|
2007-07-12
|
BIENNIAL STATEMENT
|
2007-07-01
|
051018000403
|
2005-10-18
|
AFFIDAVIT OF PUBLICATION
|
2005-10-18
|
051018000400
|
2005-10-18
|
AFFIDAVIT OF PUBLICATION
|
2005-10-18
|
050705000514
|
2005-07-05
|
ARTICLES OF ORGANIZATION
|
2005-07-05
|
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State