Name: | JEFFREY HUTCHISON & ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Jun 2001 (24 years ago) |
Entity Number: | 2646363 |
ZIP code: | 06880 |
County: | New York |
Place of Formation: | New York |
Address: | 6 Cherry Lane, Westport, CT, United States, 06880 |
Name | Role | Address |
---|---|---|
JEFFREY HUTCHISON & ASSOCIATES, LLC | DOS Process Agent | 6 Cherry Lane, Westport, CT, United States, 06880 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-13 | 2023-06-19 | Address | 222 WEST 37TH STREET, 12FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-07-08 | 2017-06-13 | Address | 435 HUDSON ST, 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-06-16 | 2011-07-08 | Address | 435 HUDSON ST / 8TH FL, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2003-06-17 | 2005-06-16 | Address | 435 HUDSON STREET, #702, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2001-06-04 | 2003-06-17 | Address | 1700 BROADWAY, 42ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230619000112 | 2023-06-19 | BIENNIAL STATEMENT | 2023-06-01 |
210713001965 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190603062115 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170613006089 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150605006046 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State