Name: | CELEBRATION HALL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Mar 2006 (19 years ago) |
Entity Number: | 3332654 |
ZIP code: | 14757 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 215 W LAKE RD, PO BOX 196, MAYVILLE, NY, United States, 14757 |
Name | Role | Address |
---|---|---|
HENRY MCCONNON | DOS Process Agent | 215 W LAKE RD, PO BOX 196, MAYVILLE, NY, United States, 14757 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2025-04-11 | Address | 215 W LAKE RD, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2023-02-21 | 2024-03-19 | Address | 215 W LAKE RD, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2018-04-04 | 2023-02-21 | Address | 215 W LAKE RD, PO BOX 196, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
2006-03-13 | 2018-04-04 | Address | 102 EAST CHAUTAUQUA STREET, MAYVILLE, NY, 14757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250411003077 | 2025-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-04 |
240319004149 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
230221002285 | 2023-02-21 | BIENNIAL STATEMENT | 2022-03-01 |
200319060225 | 2020-03-19 | BIENNIAL STATEMENT | 2020-03-01 |
180404006200 | 2018-04-04 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State