Name: | TAILS ON THE TRAILS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2018 (6 years ago) |
Entity Number: | 5461235 |
ZIP code: | 12817 |
County: | Warren |
Place of Formation: | New York |
Address: | 41 WOODCLIFF ACRES, CHESTERTOWN, NY, United States, 12817 |
Name | Role | Address |
---|---|---|
TAILS ON THE TRAILS, LLC | DOS Process Agent | 41 WOODCLIFF ACRES, CHESTERTOWN, NY, United States, 12817 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-09 | 2024-12-01 | Address | 41 WOODCLIFF ACRES, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process) |
2018-12-19 | 2020-01-09 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-12-19 | 2020-01-09 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241201033574 | 2024-12-01 | BIENNIAL STATEMENT | 2024-12-01 |
221205000209 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201207060061 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
200109000039 | 2020-01-09 | CERTIFICATE OF CHANGE | 2020-01-09 |
190416000754 | 2019-04-16 | CERTIFICATE OF PUBLICATION | 2019-04-16 |
181219010109 | 2018-12-19 | ARTICLES OF ORGANIZATION | 2018-12-19 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State