Name: | MAPLE RIDGE ORGANICS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Mar 2016 (9 years ago) |
Entity Number: | 4911406 |
ZIP code: | 13439 |
County: | Otsego |
Place of Formation: | New York |
Address: | 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
BERNADETTE ORTENSI | DOS Process Agent | 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, United States, 13439 |
Name | Role | Address |
---|---|---|
BERNADETTE ORTENSI | Agent | 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, 13439 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-14 | 2024-06-20 | Address | 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process) |
2018-09-17 | 2024-06-20 | Address | 741 COUNTY HIGHWAY 29, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Registered Agent) |
2016-03-11 | 2018-09-17 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-03-11 | 2019-02-14 | Address | 7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620000108 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
220217000112 | 2022-02-17 | BIENNIAL STATEMENT | 2022-02-17 |
191206000162 | 2019-12-06 | CERTIFICATE OF AMENDMENT | 2019-12-06 |
190801000424 | 2019-08-01 | CERTIFICATE OF PUBLICATION | 2019-08-01 |
190214060360 | 2019-02-14 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State