Name: | KLOSOWSKI CAMP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Jul 2014 (11 years ago) |
Entity Number: | 4609124 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 16 LEITCH AVENUE, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
KLOSOWSKI CAMP, LLC | DOS Process Agent | 16 LEITCH AVENUE, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
F. SCOTT MOLNAR, ESQ., BYRNE, COSTELLO & PICKARD, P.C. | Agent | 100 MADISON STREET, SUITE 1600, SYRACUSE, NY, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-21 | 2024-07-03 | Address | 100 MADISON STREET, SUITE 1600, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent) |
2014-07-21 | 2024-07-03 | Address | 16 LEITCH AVENUE, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703001241 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220705001387 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200706060004 | 2020-07-06 | BIENNIAL STATEMENT | 2020-07-01 |
200622060054 | 2020-06-22 | BIENNIAL STATEMENT | 2018-07-01 |
141008000847 | 2014-10-08 | CERTIFICATE OF PUBLICATION | 2014-10-08 |
140721000335 | 2014-07-21 | ARTICLES OF ORGANIZATION | 2014-07-21 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State