Search icon

I-HATCH MANAGEMENT, LLC

Company Details

Name: I-HATCH MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Jan 2000 (25 years ago)
Date of dissolution: 17 Dec 2020
Entity Number: 2459137
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 270 LAFAYETTE STREET, STE 814, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
BRADFORD FARKAS DOS Process Agent 270 LAFAYETTE STREET, STE 814, NEW YORK, NY, United States, 10012

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
134094388
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-18 2016-12-14 Address 584 BROADWAY, STE 1103, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2006-01-13 2007-12-18 Address 599 BROADWAY 8TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-02-12 2006-01-13 Address ATTN:ANDREW SUTTON, 599 BROADWAY 11TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2000-01-07 2008-01-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-07 2002-02-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201217000026 2020-12-17 CERTIFICATE OF TERMINATION 2020-12-17
180921006124 2018-09-21 BIENNIAL STATEMENT 2018-01-01
161214006170 2016-12-14 BIENNIAL STATEMENT 2016-01-01
120127002543 2012-01-27 BIENNIAL STATEMENT 2012-01-01
091229002383 2009-12-29 BIENNIAL STATEMENT 2010-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State