Name: | PLUM CREEK REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061090 |
ZIP code: | 13155 |
County: | Chenango |
Place of Formation: | New York |
Address: | P.O. Box 7, SOUTH OTSELIC, NY, United States, 13155 |
Name | Role | Address |
---|---|---|
PLUM CREEK REALTY, LLC | DOS Process Agent | P.O. Box 7, SOUTH OTSELIC, NY, United States, 13155 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | P.O. Box 7, SOUTH OTSELIC, NY, 13155, USA (Type of address: Service of Process) |
2013-04-11 | 2023-03-01 | Address | ONE GLADDING ST, PO BOX 7, SOUTH OTSELIC, NY, 13155, USA (Type of address: Service of Process) |
2011-03-01 | 2013-04-11 | Address | ONE GLADDING STREET, P.O. BOX 164, SOUTH OTSELIC, NY, 13155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000730 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301003711 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220207001465 | 2022-02-07 | BIENNIAL STATEMENT | 2022-02-07 |
130411002336 | 2013-04-11 | BIENNIAL STATEMENT | 2013-03-01 |
110426000014 | 2011-04-26 | CERTIFICATE OF PUBLICATION | 2011-04-26 |
110301000155 | 2011-03-01 | ARTICLES OF ORGANIZATION | 2011-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State