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