WILLOW-MARSH CREAMERY, LLC

Name: | WILLOW-MARSH CREAMERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2015 (10 years ago) |
Entity Number: | 4807013 |
ZIP code: | 12020 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 343 HOP CITY RD, BALLSTON SPA, NY, 12020 |
Name | Role | Address |
---|---|---|
DONNA SHORKEY | Agent | 560 GOODE STREET, BALLSTON SPA, NY, 12020 |
Name | Role | Address |
---|---|---|
CHARLES B CURTISS | DOS Process Agent | 343 HOP CITY RD, BALLSTON SPA, NY, 12020 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-10 | 2025-07-15 | Address | 560 GOODE STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Registered Agent) |
2016-02-10 | 2025-07-15 | Address | 560 GOODE STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
2015-08-19 | 2016-02-10 | Address | 343 HOP CITY ROAD, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250715002303 | 2025-07-15 | BIENNIAL STATEMENT | 2025-07-15 |
210622001560 | 2021-06-22 | BIENNIAL STATEMENT | 2021-06-22 |
160210000021 | 2016-02-10 | CERTIFICATE OF CHANGE | 2016-02-10 |
151110000377 | 2015-11-10 | CERTIFICATE OF PUBLICATION | 2015-11-10 |
150819010133 | 2015-08-19 | ARTICLES OF ORGANIZATION | 2015-08-19 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State