Name: | LITCHFIELD HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jun 2018 (7 years ago) |
Entity Number: | 5367457 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 390 Route 146, Halfmoon, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
LITCHFIELD HOLDINGS, LLC | DOS Process Agent | 390 Route 146, Halfmoon, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
CHRISTOPHER LITCHFIELD | Agent | 16 FORT HILL DRIVE, MECHANICVILLE, NY, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-29 | 2025-01-13 | Address | 16 FORT HILL DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Registered Agent) |
2022-06-29 | 2025-01-13 | Address | 16 FORT HILL DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
2018-06-28 | 2022-06-29 | Address | 16 FORT HILL DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Registered Agent) |
2018-06-28 | 2022-06-29 | Address | 16 FORT HILL DRIVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003833 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
220629003572 | 2021-12-09 | CERTIFICATE OF PUBLICATION | 2021-12-09 |
201230060398 | 2020-12-30 | BIENNIAL STATEMENT | 2020-06-01 |
200224000625 | 2020-02-24 | CERTIFICATE OF AMENDMENT | 2020-02-24 |
180628010264 | 2018-06-28 | ARTICLES OF ORGANIZATION | 2018-06-28 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State