Name: | HOPEWELL CROSSING HOME & LAND COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Oct 2004 (20 years ago) |
Entity Number: | 3109369 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-30 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-30 | 2019-01-28 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-06-13 | 2006-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-06-13 | 2006-06-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-10-01 | 2005-06-13 | Address | 115 STEVENS AVE, VALHALLA, NY, 10595, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90005 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-90006 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
071015002621 | 2007-10-15 | BIENNIAL STATEMENT | 2006-10-01 |
060630000846 | 2006-06-30 | CERTIFICATE OF CHANGE | 2006-06-30 |
050613000672 | 2005-06-13 | CERTIFICATE OF CHANGE | 2005-06-13 |
041001000676 | 2004-10-01 | APPLICATION OF AUTHORITY | 2004-10-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State