HEARTH MANAGEMENT, L.L.C.
Headquarter
Name: | HEARTH MANAGEMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2000 (25 years ago) |
Entity Number: | 2493345 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 2224 Pierce Creek Road, Binghamton, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
HEARTH MANAGEMENT, L.L.C. | DOS Process Agent | 2224 Pierce Creek Road, Binghamton, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-15 | 2024-03-08 | Address | 54 WEST GENESEE STREET, SUITE 100A, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2018-03-05 | 2019-11-15 | Address | 54 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2004-01-05 | 2018-03-05 | Address | 2224 PIERCE CREEK RD, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process) |
2000-03-31 | 2004-01-05 | Address | 90 PRESIDENTIAL PLAZA, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002744 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220308000190 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200305060297 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
191115000424 | 2019-11-15 | CERTIFICATE OF AMENDMENT | 2019-11-15 |
180305006365 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State