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