Name: | HACHMANN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Feb 1997 (28 years ago) |
Entity Number: | 2113296 |
ZIP code: | 32903 |
County: | Queens |
Place of Formation: | New York |
Address: | 1967 RIVER SHORE DRIVE, INDIALANTIC, FL, United States, 32903 |
Name | Role | Address |
---|---|---|
HACHMANN, LLC | DOS Process Agent | 1967 RIVER SHORE DRIVE, INDIALANTIC, FL, United States, 32903 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-02 | 2025-02-01 | Address | 1967 RIVER SHORE DRIVE, INDIALANTIC, FL, 32903, USA (Type of address: Service of Process) |
2019-03-19 | 2021-02-02 | Address | 2195 HIGHWAY A1A, APT 402, INDIAN HARBOUR BEACH, FL, 32937, USA (Type of address: Service of Process) |
2008-11-13 | 2019-03-19 | Address | 77 CHASE RD, MANHASSETT, NY, 11030, USA (Type of address: Service of Process) |
1997-02-14 | 2008-11-13 | Address | 44-39 PURVES STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040273 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230203001448 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210202061537 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190319060559 | 2019-03-19 | BIENNIAL STATEMENT | 2019-02-01 |
170202006590 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State