-
Home Page
›
-
Counties
›
-
New York
›
-
10022
›
-
HENNESSEE GROUP LLC
Company Details
Name: |
HENNESSEE GROUP LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
25 Mar 1997 (28 years ago)
|
Date of dissolution: |
12 Feb 2015 |
Entity Number: |
2126538 |
ZIP code: |
10022
|
County: |
New York |
Place of Formation: |
New York |
Address: |
45 SUTTON PLACE SOUTH, SUITE PHK, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
THE LLC
|
DOS Process Agent
|
45 SUTTON PLACE SOUTH, SUITE PHK, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
2003-03-28
|
2013-01-03
|
Address
|
599 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
|
1997-03-25
|
2003-03-28
|
Address
|
ATTN: RICHARD D. MARSHALL ESQ., 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150212000567
|
2015-02-12
|
CERTIFICATE OF MERGER
|
2015-02-12
|
130307006614
|
2013-03-07
|
BIENNIAL STATEMENT
|
2013-03-01
|
130103002006
|
2013-01-03
|
BIENNIAL STATEMENT
|
2011-03-01
|
030328002006
|
2003-03-28
|
BIENNIAL STATEMENT
|
2003-03-01
|
010516002073
|
2001-05-16
|
BIENNIAL STATEMENT
|
2001-03-01
|
970612000397
|
1997-06-12
|
AFFIDAVIT OF PUBLICATION
|
1997-06-12
|
970612000396
|
1997-06-12
|
AFFIDAVIT OF PUBLICATION
|
1997-06-12
|
970325000531
|
1997-03-25
|
ARTICLES OF ORGANIZATION
|
1997-03-25
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State