Search icon

HNH REALTY, L.L.C.

Company Details

Name: HNH REALTY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 May 2001 (24 years ago)
Date of dissolution: 09 Nov 2023
Entity Number: 2643902
ZIP code: 85298
County: Oneida
Place of Formation: New York
Address: 3006 E PALMDALE LN, GILBERT, AZ, United States, 85298

DOS Process Agent

Name Role Address
ROBERT S HARDING DOS Process Agent 3006 E PALMDALE LN, GILBERT, AZ, United States, 85298

History

Start date End date Type Value
2023-11-01 2023-11-21 Address 3006 E PALMDALE LN, GILBERT, AZ, 85298, USA (Type of address: Service of Process)
2017-03-13 2023-11-01 Address 3006 E PALMDALE LN, GILBERT, AZ, 85298, USA (Type of address: Service of Process)
2013-05-14 2017-03-13 Address 220 TOWER ST, WATERVILLE, NY, 13480, USA (Type of address: Service of Process)
2003-04-23 2013-05-14 Address 220 TOWER ST, WATERVILLE, NY, 13480, USA (Type of address: Service of Process)
2001-05-29 2003-04-23 Address 210 TOWER STREET, WATERVILLE, NY, 13480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121001221 2023-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-09
231101042158 2023-11-01 BIENNIAL STATEMENT 2023-05-01
190501061556 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007193 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170313006223 2017-03-13 BIENNIAL STATEMENT 2015-05-01
130514006463 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110527002287 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090427002530 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070427002338 2007-04-27 BIENNIAL STATEMENT 2007-05-01
050513002247 2005-05-13 BIENNIAL STATEMENT 2005-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State