Search icon

HEARTHSTONE VILLAGE, LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 JORDAN RD, TROY, NY, United States, 12180

Central Index Key

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.

CIK number:
0001376472

Latest Filings

Form type:
REGDEX
File number:
021-95042
Filing date:
2006-09-22
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State