Name: | CHENANGO COUNTY REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2009 (16 years ago) |
Entity Number: | 3816156 |
ZIP code: | 12446 |
County: | Ulster |
Place of Formation: | New York |
Address: | 351 SAMSONVILLE RD, KERHONKSON, NY, United States, 12446 |
Name | Role | Address |
---|---|---|
CHENANGO COUNTY REALTY, LLC | DOS Process Agent | 351 SAMSONVILLE RD, KERHONKSON, NY, United States, 12446 |
Number | Type | End date |
---|---|---|
10301220007 | ASSOCIATE BROKER | 2025-04-18 |
37TH0747326 | TRADENAME BROKER | 2026-06-04 |
39CH1073056 | REAL ESTATE BRANCH OFFICE | 2025-08-22 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-30 | 2025-05-02 | Address | 351 SAMSONVILLE RD, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2021-05-10 | 2023-05-30 | Address | 351 SAMSONVILLE RD, KERHONKSON, NY, 12446, USA (Type of address: Service of Process) |
2017-05-08 | 2021-05-10 | Address | 3395 US HWY 209, STONE RIDGE, NY, 12484, USA (Type of address: Service of Process) |
2015-05-08 | 2017-05-08 | Address | 132 MAPLE GROVE TERRACE, PEACHTREE CITY, GA, 30269, USA (Type of address: Service of Process) |
2009-05-29 | 2015-05-08 | Address | 66 OLD BLUE HILLS ROAD, DURHAM, CT, 06422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502002593 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
230530003791 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210510060867 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190510060005 | 2019-05-10 | BIENNIAL STATEMENT | 2019-05-01 |
170508006714 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State