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