Name: | CROOKED CREEK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2009 (16 years ago) |
Entity Number: | 3866528 |
ZIP code: | 84721 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1044 SOUTHERN HOMESTEAD BLVD., ENOCH, UT, United States, 84721 |
Name | Role | Address |
---|---|---|
TIMOTHY P HOGAN | DOS Process Agent | 1044 SOUTHERN HOMESTEAD BLVD., ENOCH, UT, United States, 84721 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-15 | 2023-10-03 | Address | 16 CORNWELL STREET, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process) |
2015-10-06 | 2021-06-15 | Address | 8 REBECCA DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
2013-10-21 | 2015-10-06 | Address | 470 MILLTOWN ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2011-11-15 | 2013-10-21 | Address | 119 APPLE HILL RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2009-10-13 | 2023-10-03 | Address | 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003609 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
231128007569 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
211019002868 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
210615060053 | 2021-06-15 | BIENNIAL STATEMENT | 2019-10-01 |
151006006185 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State