169 ROUTE 303, LLC

Name: | 169 ROUTE 303, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2011 (14 years ago) |
Entity Number: | 4040955 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 9 YELLOWSTONE DRIVE, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
KIMBERLY CURTI | Agent | 9 YELLOWSTONE DRIVE, WEST NYACK, NY, 10994 |
Name | Role | Address |
---|---|---|
169 ROUTE 303, LLC | DOS Process Agent | 9 YELLOWSTONE DRIVE, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-26 | 2025-05-30 | Address | 9 YELLOWSTONE DRIVE, WEST NYACK, NY, 10994, USA (Type of address: Registered Agent) |
2013-08-13 | 2025-05-30 | Address | 169 ROUTE 303, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
2011-01-11 | 2019-08-26 | Address | 7 CONKLIN DRIVE, STONY POINT, NY, 10980, USA (Type of address: Registered Agent) |
2011-01-11 | 2013-08-13 | Address | 7 CONKLIN DRIVE, STONY POINT, NY, 10980, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250530020325 | 2025-05-30 | BIENNIAL STATEMENT | 2025-05-30 |
230106001669 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
190826000168 | 2019-08-26 | CERTIFICATE OF CHANGE | 2019-08-26 |
131219006353 | 2013-12-19 | BIENNIAL STATEMENT | 2013-01-01 |
130813000436 | 2013-08-13 | CERTIFICATE OF CHANGE | 2013-08-13 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State