Name: | CHESTNUT COTTAGES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jun 2007 (18 years ago) |
Date of dissolution: | 16 Feb 2023 |
Entity Number: | 3527359 |
ZIP code: | 12859 |
County: | Warren |
Place of Formation: | New York |
Address: | 427 ALPINE MEADOW RD, PORTER CORNERS, NY, United States, 12859 |
Name | Role | Address |
---|---|---|
DAVID KIRCHHOFF | DOS Process Agent | 427 ALPINE MEADOW RD, PORTER CORNERS, NY, United States, 12859 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-19 | 2023-05-18 | Address | 427 ALPINE MEADOW RD, PORTER CORNERS, NY, 12859, USA (Type of address: Service of Process) |
2009-06-16 | 2013-06-19 | Address | 429 ALPINE MEADOW RD, PORTER CORNERS, NY, 12859, USA (Type of address: Service of Process) |
2007-06-06 | 2009-06-16 | Address | 427 ALPINE MEADOWS ROAD, PORTER CORNERS, NY, 12859, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230518004253 | 2023-02-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-16 |
190924002055 | 2019-09-24 | BIENNIAL STATEMENT | 2019-06-01 |
130619002030 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
110616002536 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090616002426 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070606000805 | 2007-06-06 | ARTICLES OF ORGANIZATION | 2007-06-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State