Name: | 2692 HAMBURG STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2002 (23 years ago) |
Entity Number: | 2758540 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 115 SPYGLASS CT, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 115 SPYGLASS CT, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-23 | 2006-04-03 | Address | 14 SPYGLASS CT, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2002-04-24 | 2004-04-23 | Address | 803 HAWLEY COURT, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210111061119 | 2021-01-11 | BIENNIAL STATEMENT | 2020-04-01 |
140709002321 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120518002644 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100420002909 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080428002556 | 2008-04-28 | BIENNIAL STATEMENT | 2008-04-01 |
060403002097 | 2006-04-03 | BIENNIAL STATEMENT | 2006-04-01 |
040423002282 | 2004-04-23 | BIENNIAL STATEMENT | 2004-04-01 |
020625000552 | 2002-06-25 | AFFIDAVIT OF PUBLICATION | 2002-06-25 |
020625000549 | 2002-06-25 | AFFIDAVIT OF PUBLICATION | 2002-06-25 |
020424000395 | 2002-04-24 | ARTICLES OF ORGANIZATION | 2002-04-24 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State