Name: | HYDEFIELD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 2002 (22 years ago) |
Date of dissolution: | 07 Dec 2016 |
Entity Number: | 2815773 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-25 | 2015-01-13 | Address | 46 STATE ST, NEW YORK, NY, 12207, USA (Type of address: Service of Process) |
2002-09-25 | 2015-01-13 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2002-09-25 | 2012-09-25 | Address | 46 STATE STREET 3RD FL., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161207000443 | 2016-12-07 | ARTICLES OF DISSOLUTION | 2016-12-07 |
161109006434 | 2016-11-09 | BIENNIAL STATEMENT | 2016-09-01 |
150113000864 | 2015-01-13 | CERTIFICATE OF CHANGE | 2015-01-13 |
120925002028 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
070105001064 | 2007-01-05 | CERTIFICATE OF PUBLICATION | 2007-01-05 |
060925002654 | 2006-09-25 | BIENNIAL STATEMENT | 2006-09-01 |
040910002004 | 2004-09-10 | BIENNIAL STATEMENT | 2004-09-01 |
020925000425 | 2002-09-25 | ARTICLES OF ORGANIZATION | 2002-09-25 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State