Name: | CHURCH HILL PROPERTIES OF HIGHLAND FALLS NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Oct 2013 (12 years ago) |
Entity Number: | 4470091 |
ZIP code: | 19406 |
County: | Orange |
Place of Formation: | New York |
Address: | 557 GENERAL KNOX ROAD, KING OF PRUSSIA, PA, United States, 19406 |
Name | Role | Address |
---|---|---|
RIDER, WEINER & FRANKEL, P.C. | Agent | ATTN:CHARLES E. FRANKEL, ESQ., 655 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553 |
Name | Role | Address |
---|---|---|
CHURCH HILL PROPERTIES OF HIGHLAND FALLS NEW YORK LLC | DOS Process Agent | 557 GENERAL KNOX ROAD, KING OF PRUSSIA, PA, United States, 19406 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-12-21 | 2023-10-02 | Address | ATTN:CHARLES E. FRANKEL, ESQ., 655 LITTLE BRITAIN ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent) |
2017-12-15 | 2023-10-02 | Address | 557 GENERAL KNOX ROAD, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process) |
2016-02-17 | 2017-12-21 | Address | 297 MAIN STREET SUITE #1, HIGHLAND FALLS, NY, 10928, USA (Type of address: Registered Agent) |
2014-04-10 | 2016-02-17 | Address | 302 MAIN STREET, SUITE 3, HIGHLAND FALLS, NY, 10928, USA (Type of address: Registered Agent) |
2014-04-10 | 2017-12-15 | Address | 302 MAIN STREET, SUITE 3, HIGHLAND FALLS, NY, 10928, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000055 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211011000031 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
191007060589 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
171221000426 | 2017-12-21 | CERTIFICATE OF CHANGE | 2017-12-21 |
171215006109 | 2017-12-15 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State