Search icon

H&H ALBANY PROPERTIES, LLC

Headquarter

Company Details

Name: H&H ALBANY PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2003 (21 years ago)
Entity Number: 2991138
ZIP code: 12205
County: Saratoga
Address: 2006 central avenue, ALBANY, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of H&H ALBANY PROPERTIES, LLC, FLORIDA M21000017039 FLORIDA

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2006 central avenue, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2018-06-21 2025-01-10 Address 279 TROY SCHENECTADY RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
2007-11-30 2018-06-21 Address 291 HUDSON AVE, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2005-12-08 2007-11-30 Address 279 TROY SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2003-12-22 2005-12-08 Address 2 DORSMAN DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000625 2024-12-31 CERTIFICATE OF MERGER 2024-12-31
200323060385 2020-03-23 BIENNIAL STATEMENT 2019-12-01
180621006064 2018-06-21 BIENNIAL STATEMENT 2017-12-01
140113002035 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120120002773 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100120002519 2010-01-20 BIENNIAL STATEMENT 2009-12-01
071130002405 2007-11-30 BIENNIAL STATEMENT 2007-12-01
051208002465 2005-12-08 BIENNIAL STATEMENT 2005-12-01
040414000471 2004-04-14 AFFIDAVIT OF PUBLICATION 2004-04-14
040414000462 2004-04-14 AFFIDAVIT OF PUBLICATION 2004-04-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State