HAT CREEK HOLDING COMPANY, L.L.C.

Name: | HAT CREEK HOLDING COMPANY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 1998 (27 years ago) |
Entity Number: | 2297908 |
ZIP code: | 12029 |
County: | Columbia |
Place of Formation: | New York |
Address: | 301 STONYKILL ROAD, CANAAN, NY, United States, 12029 |
Name | Role | Address |
---|---|---|
WILLIAM E. POWERS | DOS Process Agent | 301 STONYKILL ROAD, CANAAN, NY, United States, 12029 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2014-02-07 | Address | 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2006-11-21 | 2010-09-24 | Address | 90 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2002-09-30 | 2006-11-21 | Address | 90 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-10-22 | 2002-09-30 | Address | 90 STATE STREET, SUITE 1011, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1998-09-15 | 1998-10-22 | Address | 301 STONY KILL ROAD, CANAAN, NY, 12029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220812000937 | 2022-08-12 | BIENNIAL STATEMENT | 2020-09-01 |
190408060410 | 2019-04-08 | BIENNIAL STATEMENT | 2018-09-01 |
160913006062 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
141002007382 | 2014-10-02 | BIENNIAL STATEMENT | 2014-09-01 |
140207006491 | 2014-02-07 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State