Name: | LOCAL 111 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2005 (20 years ago) |
Entity Number: | 3229680 |
ZIP code: | 12565 |
County: | Columbia |
Place of Formation: | New York |
Address: | 15 Maple Avenue PO Box 943, Philmont, NY, United States, 12565 |
Name | Role | Address |
---|---|---|
MAX DANNIS | DOS Process Agent | 15 Maple Avenue PO Box 943, Philmont, NY, United States, 12565 |
Start date | End date | Type | Value |
---|---|---|---|
2016-06-20 | 2023-07-18 | Address | 313 MOUNT PROSPECT ROAD, HOLDERNESS, NH, 03245, USA (Type of address: Service of Process) |
2013-07-08 | 2016-06-20 | Address | PO BOX 26, 15 MAPLE AVENUE, PHILMONT, NY, 12565, USA (Type of address: Service of Process) |
2007-07-18 | 2013-07-08 | Address | PO BOX 26, PHILMONT, NY, 12565, USA (Type of address: Service of Process) |
2005-07-12 | 2007-07-18 | Address | 261 LOCKWOOD ROAD, CRARYVILLE, NY, 12521, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718000091 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
220210000144 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
190709060834 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170706006441 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
160620006449 | 2016-06-20 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State