Name: | ABENAKI VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2013 (12 years ago) |
Entity Number: | 4396635 |
ZIP code: | 12847 |
County: | Westchester |
Place of Formation: | New York |
Address: | 42 ABENAKI TRAIL, PO BOX 218, LONG LAKE, NY, United States, 12847 |
Name | Role | Address |
---|---|---|
GEORGE CIGALE | Agent | 24 BROOK LANE, PLEASANTVILLE, NY, 10570 |
Name | Role | Address |
---|---|---|
ABENAKI VENTURES LLC | DOS Process Agent | 42 ABENAKI TRAIL, PO BOX 218, LONG LAKE, NY, United States, 12847 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-04 | 2023-08-01 | Address | 42 ABENAKI TRAIL, PO BOX 218, LONG LAKE, NY, 12847, USA (Type of address: Service of Process) |
2013-05-01 | 2023-08-01 | Address | 24 BROOK LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Registered Agent) |
2013-05-01 | 2021-05-04 | Address | 24 BROOK LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006216 | 2023-08-01 | BIENNIAL STATEMENT | 2023-05-01 |
210504061839 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
170503006585 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
150504007110 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130501000193 | 2013-05-01 | ARTICLES OF ORGANIZATION | 2013-05-01 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State