Name: | FALLSVIEW HOTEL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Dec 2006 (18 years ago) |
Entity Number: | 3446743 |
ZIP code: | 12790 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 236 Budd Rd, PO Box 745, Wurtsboro, NY, United States, 12790 |
Contact Details
Phone +1 845-210-3120
Name | Role | Address |
---|---|---|
FALLSVIEW HOTEL, LLC | DOS Process Agent | 236 Budd Rd, PO Box 745, Wurtsboro, NY, United States, 12790 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-222289 | Alcohol sale | 2023-09-26 | 2023-09-26 | 2025-10-31 | 1195 ARROWHEAD RD, ELLENVILLE, New York, 12428 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-12-30 | Address | 236 Budd Rd, PO Box 745, Wurtsboro, NY, 12790, 0745, USA (Type of address: Service of Process) |
2008-11-20 | 2024-10-15 | Address | 1195 ARROWHEAD ROAD, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
2006-12-07 | 2008-11-20 | Address | 1195 NEVELE DRIVE, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019806 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
241015002041 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
201207060845 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181218006859 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161205008301 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State