HULLIN METZ & CO., LLC

Name: | HULLIN METZ & CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Apr 1998 (27 years ago) |
Date of dissolution: | 27 Nov 2013 |
Entity Number: | 2247066 |
ZIP code: | 10028 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1016 FIFTH AVENUE APARTMENT 9C, NEW YORK, NY, United States, 10028 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1016 FIFTH AVENUE APARTMENT 9C, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-21 | 2013-11-27 | Address | 330 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-04-17 | 2010-04-21 | Address | 444 MADISON AVE 31ST FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2000-08-03 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-03 | 2008-04-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-04-07 | 2000-08-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127000866 | 2013-11-27 | SURRENDER OF AUTHORITY | 2013-11-27 |
120330000924 | 2012-03-30 | CERTIFICATE OF PUBLICATION | 2012-03-30 |
100421003395 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
080417002700 | 2008-04-17 | BIENNIAL STATEMENT | 2008-04-01 |
060407002498 | 2006-04-07 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State