Name: | EP CATSKILL REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2008 (17 years ago) |
Entity Number: | 3635018 |
ZIP code: | 10005 |
County: | Greene |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-08-14 | 2024-09-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-02-22 | 2024-08-14 | Address | ATTN: JEROME T. LEVY, ESQ., 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000480 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
240814001975 | 2024-08-13 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-13 |
211220001492 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
180205007432 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160204006304 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State