Search icon

HINDERER PROPERTIES, LLC

Company Details

Name: HINDERER PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2865120
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 24 Rolling Green Lane, Wappingers Falls, NY, United States, 12590

DOS Process Agent

Name Role Address
HINDERER LIVING TRUST DOS Process Agent 24 Rolling Green Lane, Wappingers Falls, NY, United States, 12590

History

Start date End date Type Value
2023-05-03 2025-02-02 Address 24 Rolling Green Lane, Wappingers Falls, NY, 12590, USA (Type of address: Service of Process)
2011-06-01 2023-05-03 Address 84 MALONEY ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2009-03-23 2011-06-01 Address 22 IBM ROAD, STE 210, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-02-21 2009-03-23 Address 22 IBM RD STE 210, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2003-02-03 2007-02-21 Address REDL & CURTIN, LLP, 319 MAIN ST. REAR, PO BOX 911, POUGHKEEPSIE, NY, 12602, 0911, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000471 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230503000028 2023-05-03 BIENNIAL STATEMENT 2023-02-01
210210060049 2021-02-10 BIENNIAL STATEMENT 2021-02-01
200219060007 2020-02-19 BIENNIAL STATEMENT 2019-02-01
170605006650 2017-06-05 BIENNIAL STATEMENT 2017-02-01
150202007088 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006871 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110601002519 2011-06-01 BIENNIAL STATEMENT 2011-02-01
090323002142 2009-03-23 BIENNIAL STATEMENT 2009-02-01
070221002397 2007-02-21 BIENNIAL STATEMENT 2007-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State