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 |
Name | Role | Address |
---|---|---|
BRADFORD FARKAS | DOS Process Agent | 270 LAFAYETTE STREET, STE 814, NEW YORK, NY, United States, 10012 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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