Name: | WOODHOUSE LODGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2017 (8 years ago) |
Entity Number: | 5144369 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | 3807 COUNTY ROUTE 26, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3807 COUNTY ROUTE 26, GREENVILLE, NY, United States, 12083 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-226168 | Alcohol sale | 2024-05-20 | 2024-05-20 | 2026-05-31 | 3807 COUNTY RTE 26, GREENVILLE, New York, 12083 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-26 | 2019-03-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2017-05-26 | 2019-03-05 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506060412 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061905 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
200430060119 | 2020-04-30 | BIENNIAL STATEMENT | 2019-05-01 |
190305000020 | 2019-03-05 | CERTIFICATE OF CHANGE | 2019-03-05 |
170526000442 | 2017-05-26 | ARTICLES OF ORGANIZATION | 2017-05-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State