Search icon

HOPKINS SMITH BARDEN, LLC

Company Details

Name: HOPKINS SMITH BARDEN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Dec 1994 (30 years ago)
Date of dissolution: 04 Mar 2008
Entity Number: 1879187
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 451 GREENWICH ST, 500, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 451 GREENWICH ST, 500, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-01-30 2004-12-08 Address 451 GREENWICH ST, 502, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-12-16 2001-01-30 Address 375 GREENWICH ST, SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1996-11-01 1998-12-16 Address 200 WEST 57TH STREET, SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-12-27 1996-11-01 Address 115 EAST 9TH STREET, P.O. BOX 1034, NEW YORK, NY, 10276, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080304000575 2008-03-04 ARTICLES OF DISSOLUTION 2008-03-04
061207002213 2006-12-07 BIENNIAL STATEMENT 2006-12-01
041208002461 2004-12-08 BIENNIAL STATEMENT 2004-12-01
021118002089 2002-11-18 BIENNIAL STATEMENT 2002-12-01
010130002109 2001-01-30 BIENNIAL STATEMENT 2000-12-01
981216002188 1998-12-16 BIENNIAL STATEMENT 1998-12-01
970618002696 1997-06-18 BIENNIAL STATEMENT 1996-12-01
961101000025 1996-11-01 CERTIFICATE OF CHANGE 1996-11-01
951120000373 1995-11-20 AFFIDAVIT OF PUBLICATION 1995-11-20
951120000369 1995-11-20 AFFIDAVIT OF PUBLICATION 1995-11-20

Date of last update: 21 Jan 2025

Sources: New York Secretary of State