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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HIDEOUT HILL, LLC, CONNECTICUT | 0796194 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 35 MAPLE AVENUE / PO BOX 738, NORFOLK, CT, United States, 06058 |
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) |
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