APPLIEDGOLF - PUTNAM, LLC

Name: | APPLIEDGOLF - PUTNAM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Mar 2013 (12 years ago) |
Date of dissolution: | 03 Jan 2025 |
Entity Number: | 4370122 |
ZIP code: | 12207 |
County: | Putnam |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-29 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-29 | 2025-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-20 | 2023-03-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-03-06 | 2023-03-20 | Address | 400 RIKE DRIVE, MILLSTONE TOWNSHIP, NJ, 08535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301033569 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
250311000078 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
230329002593 | 2023-03-29 | BIENNIAL STATEMENT | 2023-03-01 |
230320001360 | 2023-03-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-20 |
130509000051 | 2013-05-09 | CERTIFICATE OF PUBLICATION | 2013-05-09 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State