Name: | JACKSON STADIUM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2010 (14 years ago) |
Entity Number: | 4014248 |
ZIP code: | 12033 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 176, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
JACKSON STADIUM LLC | DOS Process Agent | PO BOX 176, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
GEORGE BARNA | Agent | 1528 COLUMBIA TURN PIKE, CASTLETON, NY, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-07 | 2025-03-14 | Address | PO BOX 176, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2012-11-05 | 2020-01-07 | Address | 1528 COLUMBIA TURN PIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2010-11-02 | 2012-11-05 | Address | 1528 COLUMBIA TURN PIKE, CASTLETON, NY, 12033, USA (Type of address: Service of Process) |
2010-11-02 | 2025-03-14 | Address | 1528 COLUMBIA TURN PIKE, CASTLETON, NY, 12033, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003105 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
221101000248 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
200107060580 | 2020-01-07 | BIENNIAL STATEMENT | 2018-11-01 |
141204006511 | 2014-12-04 | BIENNIAL STATEMENT | 2014-11-01 |
121105006059 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101102000118 | 2010-11-02 | ARTICLES OF ORGANIZATION | 2010-11-02 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State