Name: | HYDROPRESS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Apr 2002 (23 years ago) |
Date of dissolution: | 11 Feb 2008 |
Entity Number: | 2755631 |
ZIP code: | 01088 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 77B WEST STREET, WEST HATFIELD, MA, United States, 01088 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 77B WEST STREET, WEST HATFIELD, MA, United States, 01088 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-17 | 2008-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-17 | 2008-02-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080211000178 | 2008-02-11 | SURRENDER OF AUTHORITY | 2008-02-11 |
060411002183 | 2006-04-11 | BIENNIAL STATEMENT | 2006-04-01 |
040419002165 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020711000854 | 2002-07-11 | AFFIDAVIT OF PUBLICATION | 2002-07-11 |
020711000856 | 2002-07-11 | AFFIDAVIT OF PUBLICATION | 2002-07-11 |
020417000077 | 2002-04-17 | APPLICATION OF AUTHORITY | 2002-04-17 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State