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 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1715 DUPONT AVENUE SOUTH, MINNEAPOLIS, MN, United States, 55403 |
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) |
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