SHENANDOAH, PA LLC

Name: | SHENANDOAH, PA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Mar 2010 (15 years ago) |
Date of dissolution: | 04 Mar 2025 |
Entity Number: | 3926452 |
ZIP code: | 46737 |
County: | Albany |
Place of Formation: | New York |
Address: | 850 West 500 North, Fremont, IN, United States, 46737 |
Name | Role | Address |
---|---|---|
DAVID TURNLEY | DOS Process Agent | 850 West 500 North, Fremont, IN, United States, 46737 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-03-11 | Address | 850 West 500 North, Fremont, IN, 46737, USA (Type of address: Service of Process) |
2018-03-13 | 2025-02-20 | Address | 1008 BALDWIN AVE, ANN ARBOR, MI, 48104, USA (Type of address: Service of Process) |
2014-04-14 | 2018-03-13 | Address | 1408 GRANGER AVENUE, ANN ARBOR, MI, 48104, USA (Type of address: Service of Process) |
2012-07-10 | 2014-04-14 | Address | 1016 BALDWIN AVE, ANNACOOR, MI, 48104, USA (Type of address: Service of Process) |
2010-03-19 | 2012-07-10 | Address | 23 WEST 10TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001416 | 2025-03-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-04 |
250220000652 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
180313006226 | 2018-03-13 | BIENNIAL STATEMENT | 2018-03-01 |
160307006128 | 2016-03-07 | BIENNIAL STATEMENT | 2016-03-01 |
140414006169 | 2014-04-14 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State