Name: | 397 SMITH RIDGE ROAD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Jan 2011 (14 years ago) |
Date of dissolution: | 03 Mar 2025 |
Entity Number: | 4041598 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 18 HILLSIDE DRIVE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 18 HILLSIDE DRIVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-03-06 | Address | 18 HILLSIDE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2023-12-21 | 2025-02-20 | Address | 18 HILLSIDE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
2011-01-12 | 2023-12-21 | Address | 18 HILLSIDE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306004012 | 2025-03-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-03 |
250220003164 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
231221000866 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
130412002403 | 2013-04-12 | BIENNIAL STATEMENT | 2013-01-01 |
110426000901 | 2011-04-26 | CERTIFICATE OF PUBLICATION | 2011-04-26 |
110112000427 | 2011-01-12 | ARTICLES OF ORGANIZATION | 2011-01-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State