Name: | JE GUILDERLAND OPS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Feb 2019 (6 years ago) |
Entity Number: | 5493146 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-211944 | Alcohol sale | 2024-03-26 | 2024-03-26 | 2026-03-31 | 1800 WESTERN AVE, ALBANY, New York, 12203 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-27 | 2025-03-26 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-27 | 2025-03-26 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-05-10 | 2019-11-22 | Name | FISHKILL NY RE LLC |
2019-02-12 | 2019-05-10 | Name | SARATOGA RE LLC |
2019-02-12 | 2023-02-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-12 | 2023-02-27 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326003684 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230227002514 | 2023-02-27 | BIENNIAL STATEMENT | 2023-02-01 |
191122000363 | 2019-11-22 | CERTIFICATE OF AMENDMENT | 2019-11-22 |
190923000372 | 2019-09-23 | CERTIFICATE OF PUBLICATION | 2019-09-23 |
190510000265 | 2019-05-10 | CERTIFICATE OF AMENDMENT | 2019-05-10 |
190212010344 | 2019-02-12 | ARTICLES OF ORGANIZATION | 2019-02-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State