Search icon

INDIAN HILLS HOLDINGS LLC

Company Details

Name: INDIAN HILLS HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 1998 (27 years ago)
Entity Number: 2225777
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-23 2024-03-05 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-23 2024-03-05 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-16 2022-06-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-12-16 2022-06-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-03 2019-12-16 Address 725 5TH AVE, 26TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-02-21 2016-08-03 Address 725 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-02-05 2008-02-21 Address ATTN: GENERAL COUNSEL, 725 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004688 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220623002445 2022-06-23 CERTIFICATE OF CHANGE BY ENTITY 2022-06-23
220405000494 2022-04-05 BIENNIAL STATEMENT 2022-02-01
200204060797 2020-02-04 BIENNIAL STATEMENT 2020-02-01
191216000286 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
180222006160 2018-02-22 BIENNIAL STATEMENT 2018-02-01
160803007256 2016-08-03 BIENNIAL STATEMENT 2016-02-01
140207002143 2014-02-07 BIENNIAL STATEMENT 2014-02-01
120510002487 2012-05-10 BIENNIAL STATEMENT 2012-02-01
100311002552 2010-03-11 BIENNIAL STATEMENT 2010-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State