Name: | CIDER MILL PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Aug 2012 (13 years ago) |
Date of dissolution: | 03 Oct 2022 |
Entity Number: | 4285973 |
ZIP code: | 04107 |
County: | Onondaga |
Place of Formation: | Arizona |
Address: | 545 shore rd, CAPE ELIZABETH, ME, United States, 04107 |
Name | Role | Address |
---|---|---|
damien saccani | DOS Process Agent | 545 shore rd, CAPE ELIZABETH, ME, United States, 04107 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-08 | 2022-12-15 | Address | 17 MAPLE LANE, CAPE ELIZABETH, ME, 04107, USA (Type of address: Service of Process) |
2012-08-20 | 2016-02-08 | Address | 434.5 N. SPAULDING AVENUE, LOS ANGELES, CA, 90036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221215000194 | 2022-10-03 | SURRENDER OF AUTHORITY | 2022-10-03 |
160208006277 | 2016-02-08 | BIENNIAL STATEMENT | 2014-08-01 |
121217000550 | 2012-12-17 | CERTIFICATE OF PUBLICATION | 2012-12-17 |
120820001484 | 2012-08-20 | APPLICATION OF AUTHORITY | 2012-08-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State