HF 42ND LLC

Name: | HF 42ND LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 May 1998 (27 years ago) |
Date of dissolution: | 03 Jan 2023 |
Entity Number: | 2264547 |
ZIP code: | 10010 |
County: | Queens |
Place of Formation: | New York |
Address: | 352 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O M.D. CARLISLE CONSTRUCTION | DOS Process Agent | 352 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-07 | 2023-01-03 | Address | 352 PARK AVENUE SOUTH, 15TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-05-29 | 2020-05-07 | Address | ATTN JOHN LAGRATTA, 352 PARK AVENUE SOUTH, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1998-05-29 | 2008-05-29 | Address | ATTN CHARLES M KOTICK, ESQ, 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103004448 | 2023-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-03 |
220627002745 | 2022-06-27 | BIENNIAL STATEMENT | 2022-05-01 |
200507061023 | 2020-05-07 | BIENNIAL STATEMENT | 2020-05-01 |
160523006434 | 2016-05-23 | BIENNIAL STATEMENT | 2016-05-01 |
140731006158 | 2014-07-31 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State