Name: | HAMILTON GARDENS COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Nov 1999 (25 years ago) |
Entity Number: | 2437135 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 265 Lexington Ave., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O PUNIA AND MARX, INC. | DOS Process Agent | 265 Lexington Ave., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-08 | 1999-11-08 | Address | ATTN: SEYMOUR D. REICH, ESQ, 845 THIRD AVNEUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-11-08 | 2023-11-02 | Address | ATTN: SEYMOUR D. REICH, ESQ., 845 THIRD AVENUE, NEW YORK, NY, 10022, 6601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231102005103 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
221221001338 | 2022-12-21 | BIENNIAL STATEMENT | 2021-11-01 |
000217000212 | 2000-02-17 | AFFIDAVIT OF PUBLICATION | 2000-02-17 |
000217000214 | 2000-02-17 | AFFIDAVIT OF PUBLICATION | 2000-02-17 |
991222000680 | 1999-12-22 | CERTIFICATE OF CANCELLATION | 1999-12-22 |
991108000200 | 1999-11-08 | CERTIFICATE OF CONVERSION | 1999-11-08 |
991108000176 | 1999-11-08 | CERTIFICATE OF ADOPTION | 1999-11-08 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State