MONTICELLO MOTOR CLUB LLC

Name: | MONTICELLO MOTOR CLUB LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2006 (19 years ago) |
Entity Number: | 3431476 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 548 Broadway, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
MONTICELLO MOTOR CLUB LLC | DOS Process Agent | 548 Broadway, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2024-10-10 | Address | 548 Broadway, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2021-03-26 | 2023-09-20 | Address | 67 CANTRELL ROAD, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2017-02-17 | 2021-03-26 | Address | 548 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2011-09-14 | 2017-02-17 | Address | C/O GARIGLIANO LAW OFFICS LLP, 449 BROADWAY, PO DRAWER 1069, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2006-10-31 | 2011-09-14 | Address | 548 BROADWAY, PO BOX 60, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001889 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
230920002461 | 2023-09-20 | BIENNIAL STATEMENT | 2022-10-01 |
210326000199 | 2021-03-26 | CERTIFICATE OF CHANGE | 2021-03-26 |
201001060889 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
170217006065 | 2017-02-17 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State