Name: | CATTAIL COVE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2011 (13 years ago) |
Entity Number: | 4172713 |
ZIP code: | 94301 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 352 CHURCHILL AVENUE, PALO ALTO, CA, United States, 94301 |
Name | Role | Address |
---|---|---|
CATTAIL COVE, LLC | DOS Process Agent | 352 CHURCHILL AVENUE, PALO ALTO, CA, United States, 94301 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-10 | 2023-12-01 | Address | 352 CHURCHILL AVENUE, PALO ALTO, CA, 94301, USA (Type of address: Service of Process) |
2012-01-18 | 2013-12-10 | Address | 352 CHURCHILL AVENUE, ALO ALTO, CA, 94301, USA (Type of address: Service of Process) |
2011-12-05 | 2012-01-18 | Address | 253 CHURCHILL AVENUE, PALO ALTO, CA, 94301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201038164 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220101000124 | 2022-01-01 | BIENNIAL STATEMENT | 2022-01-01 |
191203062314 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171205006435 | 2017-12-05 | BIENNIAL STATEMENT | 2017-12-01 |
151215006245 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
131210006347 | 2013-12-10 | BIENNIAL STATEMENT | 2013-12-01 |
120217000310 | 2012-02-17 | CERTIFICATE OF PUBLICATION | 2012-02-17 |
120118000805 | 2012-01-18 | CERTIFICATE OF CHANGE | 2012-01-18 |
111205000509 | 2011-12-05 | ARTICLES OF ORGANIZATION | 2011-12-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State