Name: | HUFF DELIVERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jul 2002 (23 years ago) |
Entity Number: | 2790640 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-09-18 | 2025-02-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-09-09 | 2024-09-18 | Address | 49 Court Street, PO BOX 5306, Binghamton, NY, 18411, USA (Type of address: Service of Process) |
2015-09-03 | 2024-09-09 | Address | ATTN: ANN B CIANFLONE, PO BOX 5306, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
2010-07-26 | 2015-09-03 | Address | ATTN: ANN B CIANFLONE, PO BOX 5250, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210002923 | 2025-01-21 | CERTIFICATE OF AMENDMENT | 2025-01-21 |
240918000868 | 2024-09-17 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-17 |
240909003832 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
220425000466 | 2022-04-25 | BIENNIAL STATEMENT | 2020-07-01 |
150903006124 | 2015-09-03 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State