Name: | HARRINGTON AND PIKE L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Apr 1998 (27 years ago) |
Entity Number: | 2246374 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 306 W. 100TH ST / APT 31, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
CHARLES ROOS | DOS Process Agent | 306 W. 100TH ST / APT 31, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-29 | 2006-05-09 | Address | 306 W. 100TH ST., APT. 31, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
1998-04-06 | 2002-03-29 | Address | 250 WEST 104TH ST. APT 44, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120531002239 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100429002038 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080417002652 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
060509002102 | 2006-05-09 | BIENNIAL STATEMENT | 2006-04-01 |
040419002338 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020329002035 | 2002-03-29 | BIENNIAL STATEMENT | 2002-04-01 |
980406000031 | 1998-04-06 | ARTICLES OF ORGANIZATION | 1998-04-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State