Name: | HAGERTYPLUS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Mar 2010 |
Entity Number: | 2735972 |
ZIP code: | 49685 |
County: | Rockland |
Place of Formation: | Michigan |
Address: | P.O. BOX 87, TRAVERSE CITY, MI, United States, 49685 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 87, TRAVERSE CITY, MI, United States, 49685 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2010-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-16 | 2010-03-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-02-26 | 2003-12-16 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100325000309 | 2010-03-25 | SURRENDER OF AUTHORITY | 2010-03-25 |
080227002930 | 2008-02-27 | BIENNIAL STATEMENT | 2008-02-01 |
060321002110 | 2006-03-21 | BIENNIAL STATEMENT | 2006-02-01 |
040218002298 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
031216000062 | 2003-12-16 | CERTIFICATE OF CHANGE | 2003-12-16 |
020226000989 | 2002-02-26 | APPLICATION OF AUTHORITY | 2002-02-26 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State