-
Home Page
›
-
Counties
›
-
Clinton
›
-
34287
›
-
HMT REALTY LLC
Company Details
Name: |
HMT REALTY LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
29 Sep 2000 (24 years ago)
|
Date of dissolution: |
29 Dec 2023 |
Entity Number: |
2558226 |
ZIP code: |
34287
|
County: |
Clinton |
Place of Formation: |
New York |
Address: |
1751 Mossy Oak Dr, North Port, FL, United States, 34287 |
DOS Process Agent
Name |
Role |
Address |
LEO TROMBLEY
|
DOS Process Agent
|
1751 Mossy Oak Dr, North Port, FL, United States, 34287
|
History
Start date |
End date |
Type |
Value |
2023-06-26
|
2024-01-23
|
Address
|
1751 Mossy Oak Dr, North Port, FL, 34287, USA (Type of address: Service of Process)
|
2000-09-29
|
2023-06-26
|
Address
|
ONE RYE DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
240123000582
|
2023-12-29
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-12-29
|
230626002352
|
2023-06-26
|
BIENNIAL STATEMENT
|
2022-09-01
|
100908002311
|
2010-09-08
|
BIENNIAL STATEMENT
|
2010-09-01
|
080908002122
|
2008-09-08
|
BIENNIAL STATEMENT
|
2008-09-01
|
060818002125
|
2006-08-18
|
BIENNIAL STATEMENT
|
2006-09-01
|
040901002156
|
2004-09-01
|
BIENNIAL STATEMENT
|
2004-09-01
|
020815002135
|
2002-08-15
|
BIENNIAL STATEMENT
|
2002-09-01
|
000929000155
|
2000-09-29
|
ARTICLES OF ORGANIZATION
|
2000-09-29
|
Date of last update: 13 Mar 2025
Sources:
New York Secretary of State