Name: | TRIAL GARDENS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Sep 2006 (19 years ago) |
Date of dissolution: | 21 Apr 2015 |
Entity Number: | 3411897 |
ZIP code: | 12816 |
County: | Washington |
Place of Formation: | New York |
Address: | 31 HOPKINS LANE, CAMBRIDGE, NY, United States, 12816 |
Name | Role | Address |
---|---|---|
GEORGE SCURRIA | DOS Process Agent | 31 HOPKINS LANE, CAMBRIDGE, NY, United States, 12816 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-13 | 2010-09-30 | Address | 31 HOPKINS LANE, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150421000587 | 2015-04-21 | ARTICLES OF DISSOLUTION | 2015-04-21 |
140922006389 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120920002489 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100930002159 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
080910002177 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060913000422 | 2006-09-13 | ARTICLES OF ORGANIZATION | 2006-09-13 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State