Search icon

TEMPLE HILL PROPERTIES, LLC

Company Details

Name: TEMPLE HILL PROPERTIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jun 2000 (25 years ago)
Entity Number: 2523016
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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

Filings

Filing Number Date Filed Type Effective Date
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
040615002085 2004-06-15 BIENNIAL STATEMENT 2004-06-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State