Entity Number 2262954
Status Inactive
NameNORTH COUNTRY ACADEMY OF AIRPORT PARK, LLC
CountyAlbany
Date of registration 26 May 1998 (26 years ago) 26 May 1998
Date of dissolution 08 Mar 2023 08 Mar 2023
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 106 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828
Address ZIP code 12828
NORTH COUNTRY ACADEMY
DOS Process Agent
106 REYNOLDS ROAD, FORT EDWARD, NY, United States, 12828
2023-03-10
2023-03-09
Address
106 REYNOLDS ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2018-10-05
2023-03-10
Address
106 REYNOLDS ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2015-01-30
2018-10-05
Address
106 REYNOLDS ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2002-04-30
2015-01-30
Address
57 WEST HIGH ST, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2000-04-25
2002-04-30
Address
ATTN WILLIAM H JOHNSON JR, 7 CARE LN, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1998-05-26
2000-04-25
Address
7 MALLARD LANDING, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
230309001608
2023-03-09
BIENNIAL STATEMENT
2022-05-01
230310001984
2023-03-08
CERTIFICATE OF DISSOLUTION-CANCELLATION
2023-03-08
181005006685
2018-10-05
BIENNIAL STATEMENT
2018-05-01
150130002038
2015-01-30
BIENNIAL STATEMENT
2014-05-01
060509002114
2006-05-09
BIENNIAL STATEMENT
2006-05-01
040430002141
2004-04-30
BIENNIAL STATEMENT
2004-05-01
020430002263
2002-04-30
BIENNIAL STATEMENT
2002-05-01
000425002092
2000-04-25
BIENNIAL STATEMENT
2000-05-01
981204000413
1998-12-04
AFFIDAVIT OF PUBLICATION
1998-12-04
981204000408
1998-12-04
AFFIDAVIT OF PUBLICATION
1998-12-04
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts