Search icon

TEMPLE HILL PROPERTIES, LLC

Company Details

Name: TEMPLE HILL PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jun 2000 (25 years ago)
Date of dissolution: 10 Feb 2025
Entity Number: 2523016
ZIP code: 02169
County: New York
Place of Formation: Delaware
Address: 1385 hancock street, QUINCY, MA, United States, 02169

DOS Process Agent

Name Role Address
ATTn: mary lynn phillips DOS Process Agent 1385 hancock street, QUINCY, MA, United States, 02169

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2005-11-21 2025-02-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-04-08 2005-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-04-08 2005-11-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-05-02 2003-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-05-02 2003-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-06-20 2002-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-20 2002-05-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250211003005 2025-02-10 SURRENDER OF AUTHORITY 2025-02-10
220425003035 2022-04-25 BIENNIAL STATEMENT 2020-06-01
180618006305 2018-06-18 BIENNIAL STATEMENT 2018-06-01
160613006229 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140624006219 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120621006207 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100707002540 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080626002421 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060522002866 2006-05-22 BIENNIAL STATEMENT 2006-06-01
051121000244 2005-11-21 CERTIFICATE OF CHANGE 2005-11-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State