Name: | RED HOOK CONSTRUCTION GROUP-II, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 May 2000 (25 years ago) |
Entity Number: | 2514641 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 83 E. MAIN STREET, BAYSHORE, NY, United States, 11706 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
RED HOOK CONSTRUCTION GROUP, LLC | DOS Process Agent | 83 E. MAIN STREET, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-02 | 2014-09-05 | Address | (Type of address: Service of Process) |
2004-07-21 | 2009-06-18 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2004-07-21 | 2009-09-02 | Address | 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-05-28 | 2004-07-21 | Address | 137 BROADWAY, STE D-2, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2000-05-26 | 2004-07-21 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140905000343 | 2014-09-05 | CERTIFICATE OF CHANGE | 2014-09-05 |
090902001021 | 2009-09-02 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-09-02 |
090618000212 | 2009-06-18 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-07-18 |
040721000189 | 2004-07-21 | CERTIFICATE OF CHANGE | 2004-07-21 |
020528002313 | 2002-05-28 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State