Name: | SCRIBNERS CATSKILL LODGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Sep 2015 (9 years ago) |
Entity Number: | 4826105 |
ZIP code: | 12442 |
County: | New York |
Place of Formation: | New York |
Address: | p.o. box 602, HUNTER, NY, United States, 12442 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | p.o. box 602, HUNTER, NY, United States, 12442 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-27 | 2023-09-01 | Address | p.o. box 602, HUNTER, NY, 12442, USA (Type of address: Service of Process) |
2017-01-09 | 2020-04-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-01-09 | 2022-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-09-28 | 2017-01-09 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001893 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220927000824 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
210927002437 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
200420000278 | 2020-04-20 | CERTIFICATE OF CHANGE | 2020-04-20 |
190923060319 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
170927006197 | 2017-09-27 | BIENNIAL STATEMENT | 2017-09-01 |
170109000089 | 2017-01-09 | CERTIFICATE OF CHANGE | 2017-01-09 |
160108000567 | 2016-01-08 | CERTIFICATE OF PUBLICATION | 2016-01-08 |
150928010178 | 2015-09-28 | ARTICLES OF ORGANIZATION | 2015-09-28 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State