Name: | HOME PROPERTIES HAUPPAUGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 May 2001 (24 years ago) |
Date of dissolution: | 18 Jun 2024 |
Entity Number: | 2644459 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-10 | 2024-06-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-10 | 2024-06-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-07-11 | 2023-05-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-11 | 2023-05-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-11-08 | 2019-07-11 | Address | 300 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2001-05-30 | 2016-11-08 | Address | 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618003146 | 2024-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-18 |
230510000837 | 2023-05-10 | BIENNIAL STATEMENT | 2023-05-01 |
210528060097 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190711000088 | 2019-07-11 | CERTIFICATE OF CHANGE | 2019-07-11 |
190501060242 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006757 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
161108000396 | 2016-11-08 | CERTIFICATE OF CHANGE | 2016-11-08 |
150506006048 | 2015-05-06 | BIENNIAL STATEMENT | 2015-05-01 |
130501006334 | 2013-05-01 | BIENNIAL STATEMENT | 2013-05-01 |
110608002038 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State