Name: | 3H CORPORATE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Oct 2003 (22 years ago) |
Entity Number: | 2962531 |
ZIP code: | 12866 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
c/o 3h legal services, pllc | DOS Process Agent | 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2024-10-10 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2020-09-09 | 2023-10-02 | Address | 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2017-10-05 | 2020-09-09 | Address | 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2008-05-16 | 2017-10-05 | Address | GARY T. HARKER, ESQ., 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
2005-09-21 | 2008-05-16 | Address | GARY T HARKER ESQ, 81 COLUMBIA HTS, STE 22, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001891 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
231002001269 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211005002679 | 2021-10-05 | BIENNIAL STATEMENT | 2021-10-05 |
200909000045 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
191001060583 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State