Name: | THE DOG LODGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 2015 (10 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 4831894 |
ZIP code: | 13164 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6807 E Sorrell Hill Rd, Warners, NY, United States, 13164 |
Name | Role | Address |
---|---|---|
THE DOG LODGE LLC | DOS Process Agent | 6807 E Sorrell Hill Rd, Warners, NY, United States, 13164 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-18 | 2024-11-20 | Address | 6807 E Sorrell Hill Rd, Warners, NY, 13164, USA (Type of address: Service of Process) |
2019-10-30 | 2023-10-18 | Address | 6001 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2015-10-08 | 2019-10-30 | Address | 6001 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120002840 | 2024-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-20 |
231018000637 | 2023-10-18 | BIENNIAL STATEMENT | 2023-10-01 |
220619000210 | 2022-06-19 | BIENNIAL STATEMENT | 2021-10-01 |
191030002055 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
190919060116 | 2019-09-19 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State