HEARTHSTONE VILLAGE, LLC

Name: | HEARTHSTONE VILLAGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 May 2003 (22 years ago) |
Date of dissolution: | 30 Nov 2017 |
Entity Number: | 2903334 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | 300 JORDAN RD, TROY, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 JORDAN RD, TROY, NY, United States, 12180 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-05-14 | 2011-05-26 | Address | WALLENS & MINEAUX LLP, 300 JORDAN ROAD, TROY, NY, 12180, USA (Type of address: Service of Process) |
2007-10-15 | 2009-05-14 | Address | WALLENS & MINEAUX LLP, 13 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2003-05-07 | 2007-10-15 | Address | C/O ROEMER WALLENS & MINEAUX, LLP 13 COLUMBIA CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171130000035 | 2017-11-30 | ARTICLES OF DISSOLUTION | 2017-11-30 |
130524006107 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110526003321 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090514002179 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
071015002179 | 2007-10-15 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State