Search icon

HOMETOWN WOODLANDS PHASE II, L.L.C.

Company Details

Name: HOMETOWN WOODLANDS PHASE II, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2002 (22 years ago)
Entity Number: 2833485
ZIP code: 10005
County: Niagara
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-11-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119004039 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221202003280 2022-12-02 BIENNIAL STATEMENT 2022-11-01
201124060362 2020-11-24 BIENNIAL STATEMENT 2020-11-01
SR-36106 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36105 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161207006764 2016-12-07 BIENNIAL STATEMENT 2016-11-01
141110006639 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121113006793 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101115002300 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081107002022 2008-11-07 BIENNIAL STATEMENT 2008-11-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State