Name: | CULTIVATE CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Sep 2015 (10 years ago) |
Date of dissolution: | 16 May 2024 |
Entity Number: | 4815420 |
ZIP code: | 12461 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO Box 1519, Olivebridge, NY, United States, 12461 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO Box 1519, Olivebridge, NY, United States, 12461 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2024-06-03 | Address | PO Box 1519, Olivebridge, NY, 12461, USA (Type of address: Service of Process) |
2020-02-19 | 2020-03-23 | Address | PO BOX 1519, OLIVEBRIDGE, NY, 12461, USA (Type of address: Registered Agent) |
2020-02-19 | 2023-09-13 | Address | PO BOX 1519, OLIVEBRIDGE, NY, 12461, USA (Type of address: Service of Process) |
2018-09-24 | 2020-02-19 | Address | 7 CLOVEWOOD RD, HIGH FALLS, NY, 12440, USA (Type of address: Service of Process) |
2018-09-24 | 2020-02-19 | Address | 7 CLOVEWOOD RD, HIGH FALLS, NY, 12440, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004113 | 2024-05-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-16 |
230913000603 | 2023-09-13 | BIENNIAL STATEMENT | 2023-09-01 |
220428002999 | 2022-04-28 | BIENNIAL STATEMENT | 2021-09-01 |
200323000547 | 2020-03-23 | CERTIFICATE OF CHANGE | 2020-03-23 |
200219000204 | 2020-02-19 | CERTIFICATE OF CHANGE | 2020-02-19 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State