Search icon

EXIT 8 HUTCH, LLC

Company Details

Name: EXIT 8 HUTCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 2004 (20 years ago)
Date of dissolution: 30 Sep 2022
Entity Number: 3109681
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O MORRISON COHEN LLP, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LAWRENCE B. SIMON, ESQ. DOS Process Agent C/O MORRISON COHEN LLP, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-08-06 2022-11-14 Address C/O MORRISON COHEN LLP, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-10-04 2008-08-06 Address C/O PHILLIPS NIZER LLP, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114002807 2022-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-30
201015060050 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181018006130 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161006006721 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141017006489 2014-10-17 BIENNIAL STATEMENT 2014-10-01
121108000805 2012-11-08 CERTIFICATE OF AMENDMENT 2012-11-08
121030002040 2012-10-30 BIENNIAL STATEMENT 2012-10-01
101104002029 2010-11-04 BIENNIAL STATEMENT 2010-10-01
081008002447 2008-10-08 BIENNIAL STATEMENT 2008-10-01
080806000845 2008-08-06 CERTIFICATE OF CHANGE 2008-08-06

Date of last update: 05 Feb 2025

Sources: New York Secretary of State