Name: | CONGAREE VILLAS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 May 2016 (9 years ago) |
Date of dissolution: | 04 Feb 2022 |
Entity Number: | 4943153 |
ZIP code: | 10005 |
County: | Cortland |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-19 | 2022-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-05-19 | 2022-02-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-05-09 | 2021-05-19 | Address | 41 CHURCH ST., CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220207003852 | 2022-02-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-04 |
210519000270 | 2021-05-19 | CERTIFICATE OF CHANGE | 2021-05-19 |
200520060183 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
160725000927 | 2016-07-25 | CERTIFICATE OF PUBLICATION | 2016-07-25 |
160509000062 | 2016-05-09 | ARTICLES OF ORGANIZATION | 2016-05-09 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State