Name: | LAURELS OF FALLSBURG LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2006 (18 years ago) |
Entity Number: | 3438054 |
ZIP code: | 10949 |
County: | Ulster |
Place of Formation: | New York |
Address: | po box 1378, MONROE, NY, United States, 10949 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | po box 1378, MONROE, NY, United States, 10949 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2025-02-20 | Address | po box 1378, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2022-01-17 | 2024-08-20 | Address | po box 1378, MONROE, NY, 10949, USA (Type of address: Service of Process) |
2006-11-15 | 2022-01-17 | Address | 8 SATMAR DR. UNIT 105, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003543 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
240820003029 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
220117001620 | 2022-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-17 |
211021001918 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
121129002473 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
081208002322 | 2008-12-08 | BIENNIAL STATEMENT | 2008-11-01 |
070813000494 | 2007-08-13 | CERTIFICATE OF PUBLICATION | 2007-08-13 |
061115000627 | 2006-11-15 | ARTICLES OF ORGANIZATION | 2006-11-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State