Name: | H & H PROPERTIES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 1994 (30 years ago) |
Entity Number: | 1880141 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 47 GILDNER RD, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
KENNETH HENDERSON C/O LLC | Agent | COUNTY ROUTE 38, PARISH, NY, 13131 |
Name | Role | Address |
---|---|---|
H & H PROPERTIES, L.L.C. | DOS Process Agent | 47 GILDNER RD, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-11 | 2025-01-20 | Address | 47 GILDNER RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1997-06-23 | 2018-12-11 | Address | PO BOX 788, 47 GILDNER RD, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1994-12-29 | 1997-06-23 | Address | COUNTY ROUTE 38, PARISH, NY, 13131, USA (Type of address: Service of Process) |
1994-12-29 | 2025-01-20 | Address | COUNTY ROUTE 38, PARISH, NY, 13131, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250120000161 | 2025-01-20 | BIENNIAL STATEMENT | 2025-01-20 |
221205001130 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
181211006019 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
141202006093 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006584 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State