Name: | NEW YORK ZIPLINE ADVENTURES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Sep 2009 (16 years ago) |
Date of dissolution: | 10 Sep 2024 |
Entity Number: | 3855793 |
ZIP code: | 11962 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 543, SAGAPONACK, NY, United States, 11962 |
Name | Role | Address |
---|---|---|
NEW YORK ZIPLINE ADVENTURES LLC | DOS Process Agent | PO BOX 543, SAGAPONACK, NY, United States, 11962 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-10 | 2024-09-23 | Address | PO BOX 543, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process) |
2017-09-05 | 2023-09-10 | Address | PO BOX 543, SAGAPONACK, NY, 11962, USA (Type of address: Service of Process) |
2009-09-14 | 2017-09-05 | Address | 2 HOLLOW RIDGE RD., ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240923003479 | 2024-09-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-10 |
230910000159 | 2023-09-10 | BIENNIAL STATEMENT | 2023-09-01 |
230110002247 | 2023-01-10 | BIENNIAL STATEMENT | 2021-09-01 |
190903060979 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006174 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
130911006750 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110922002509 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
091231000957 | 2009-12-31 | CERTIFICATE OF PUBLICATION | 2009-12-31 |
090914000622 | 2009-09-14 | ARTICLES OF ORGANIZATION | 2009-09-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7282418604 | 2021-03-23 | 0235 | PPS | 2 Maryland Blvd, Hampton Bays, NY, 11946-2611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2900477305 | 2020-04-29 | 0248 | PPP | 64 Klein Avenue, HUNTER, NY, 12442-5004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State