Search icon

HIDEOUT HILL, LLC

Headquarter

Company Details

Name: HIDEOUT HILL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Dec 1998 (26 years ago)
Date of dissolution: 15 Dec 2010
Entity Number: 2324908
ZIP code: 06058
County: Westchester
Place of Formation: New York
Address: 35 MAPLE AVENUE / PO BOX 738, NORFOLK, CT, United States, 06058

Links between entities

Type Company Name Company Number State
Headquarter of HIDEOUT HILL, LLC, CONNECTICUT 0796194 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 35 MAPLE AVENUE / PO BOX 738, NORFOLK, CT, United States, 06058

History

Start date End date Type Value
2002-07-26 2006-11-22 Address 35 MAPLE AVENUE, PO BOX 738, NORFOLK, CT, 06058, USA (Type of address: Service of Process)
1998-12-14 2002-07-26 Address 124 EAST STREET, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215000495 2010-12-15 ARTICLES OF DISSOLUTION 2010-12-15
081124002507 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061122002012 2006-11-22 BIENNIAL STATEMENT 2006-12-01
041216002864 2004-12-16 BIENNIAL STATEMENT 2004-12-01
021202002187 2002-12-02 BIENNIAL STATEMENT 2002-12-01
020726000128 2002-07-26 CERTIFICATE OF CHANGE 2002-07-26
001130002329 2000-11-30 BIENNIAL STATEMENT 2000-12-01
990407000634 1999-04-07 AFFIDAVIT OF PUBLICATION 1999-04-07
990407000628 1999-04-07 AFFIDAVIT OF PUBLICATION 1999-04-07
981214000509 1998-12-14 ARTICLES OF ORGANIZATION 1998-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State