Name: | CARON PROPERTIES L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 03 Nov 2010 (14 years ago) |
Date of dissolution: | 19 Nov 2021 |
Entity Number: | 4014900 |
ZIP code: | 12585 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 115 MILEWOOD ROAD, VERBANK, NY, United States, 12585 |
Name | Role | Address |
---|---|---|
LAURA CARON | DOS Process Agent | 115 MILEWOOD ROAD, VERBANK, NY, United States, 12585 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-15 | 2022-06-01 | Address | 115 MILEWOOD ROAD, VERBANK, NY, 12585, USA (Type of address: Service of Process) |
2016-11-04 | 2018-11-15 | Address | 2153 OVERHILL ROAD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process) |
2010-11-03 | 2016-11-04 | Address | 20 CRESCENT ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220601000341 | 2021-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-19 |
201119060072 | 2020-11-19 | BIENNIAL STATEMENT | 2020-11-01 |
181115006295 | 2018-11-15 | BIENNIAL STATEMENT | 2018-11-01 |
161104006873 | 2016-11-04 | BIENNIAL STATEMENT | 2016-11-01 |
141103008222 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006065 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
110613000863 | 2011-06-13 | CERTIFICATE OF PUBLICATION | 2011-06-13 |
101103000205 | 2010-11-03 | ARTICLES OF ORGANIZATION | 2010-11-03 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State