Search icon

HEITHOFF PROPERTIES, LLC

Company Details

Name: HEITHOFF PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2002 (22 years ago)
Entity Number: 2822390
ZIP code: 55403
County: Albany
Place of Formation: New York
Address: 1715 DUPONT AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55403

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1715 DUPONT AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55403

History

Start date End date Type Value
2014-11-03 2017-04-17 Address (Type of address: Service of Process)
2007-08-07 2014-08-20 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2007-08-07 2014-11-03 Address 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-10-15 2007-08-07 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2002-10-15 2007-08-07 Address 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170417000314 2017-04-17 CERTIFICATE OF CHANGE 2017-04-17
141103000216 2014-11-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2014-11-03
140820000845 2014-08-20 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-09-19
110330002535 2011-03-30 BIENNIAL STATEMENT 2010-10-01
070807000430 2007-08-07 CERTIFICATE OF CHANGE 2007-08-07
061227002433 2006-12-27 BIENNIAL STATEMENT 2006-10-01
041013002024 2004-10-13 BIENNIAL STATEMENT 2004-10-01
030109000600 2003-01-09 AFFIDAVIT OF PUBLICATION 2003-01-09
030109000594 2003-01-09 AFFIDAVIT OF PUBLICATION 2003-01-09
021015000007 2002-10-15 ARTICLES OF ORGANIZATION 2002-10-15

Date of last update: 19 Jan 2025

Sources: New York Secretary of State