Search icon

CDP SPRINGS LLC

Company Details

Name: CDP SPRINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2006 (19 years ago)
Entity Number: 3380543
ZIP code: 12866
County: Albany
Place of Formation: Delaware
Address: 8 PADDOCKS CIRCLE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
CDP SPRINGS LLC DOS Process Agent 8 PADDOCKS CIRCLE, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2014-08-21 2024-06-12 Address 8 PADDOCKS CIRCLE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-07-19 2014-08-21 Address 1 ASCOT CIRCLE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-06-25 2012-07-19 Address ATTN: WILLIAM HOBLOCK, 1 ASCOT PLACE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2009-10-14 2010-06-25 Address ATTN: WILLIAM HOBLOCK, 26 CENTURY HILL DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2006-06-23 2009-10-14 Address 587 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000773 2024-06-12 BIENNIAL STATEMENT 2024-06-12
221109001964 2022-11-09 BIENNIAL STATEMENT 2022-06-01
210422060196 2021-04-22 BIENNIAL STATEMENT 2020-06-01
170626006055 2017-06-26 BIENNIAL STATEMENT 2016-06-01
140821006291 2014-08-21 BIENNIAL STATEMENT 2014-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State