Name: | 27 N CHENANGO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Dec 2024 |
Entity Number: | 4454191 |
ZIP code: | 13778 |
County: | Chenango |
Place of Formation: | New York |
Address: | PO Box 561, Greene, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
27 N CHENANGO, LLC | DOS Process Agent | PO Box 561, Greene, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2025-01-06 | Address | PO Box 561, Greene, NY, 13778, USA (Type of address: Service of Process) |
2019-10-16 | 2024-04-16 | Address | 40 S CHENANGO ST, GREENE, NY, 13778, USA (Type of address: Service of Process) |
2013-09-04 | 2019-10-16 | Address | PO BOX 561, GREENE, NY, 13778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005486 | 2024-12-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-23 |
240416002899 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
220121003149 | 2022-01-21 | BIENNIAL STATEMENT | 2022-01-21 |
191016060299 | 2019-10-16 | BIENNIAL STATEMENT | 2019-09-01 |
160229006058 | 2016-02-29 | BIENNIAL STATEMENT | 2015-09-01 |
131216000693 | 2013-12-16 | CERTIFICATE OF PUBLICATION | 2013-12-16 |
130904000177 | 2013-09-04 | ARTICLES OF ORGANIZATION | 2013-09-04 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State