Name: | HATHAWAY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Dec 2004 (20 years ago) |
Date of dissolution: | 23 Jan 2014 |
Entity Number: | 3133723 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 326 E 65TH STREET SUITE 136, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 326 E 65TH STREET SUITE 136, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
BAN-CROSS NY INC | Agent | 326 E 65TH STREET SUITE 136, NEW YORK, NY, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-01 | 2012-02-21 | Address | 1275 FIRST AVE. SUITE 136, NEW YORK, NY, 10021, USA (Type of address: Registered Agent) |
2010-03-01 | 2012-02-21 | Address | 1275 FIRST AVE. SUITE 136, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-03-07 | 2010-03-01 | Address | 954 3RD AVE SUITE 421, NEW YORK CITY, NY, 10022, USA (Type of address: Registered Agent) |
2004-12-06 | 2005-03-07 | Address | 954 3RD AVE., SUITE 421, NEW YORK CITY, NY, 10022, USA (Type of address: Registered Agent) |
2004-12-06 | 2010-03-01 | Address | 954 3RD AVE., SUITE 421, NEW YORK CITY, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140123000492 | 2014-01-23 | ARTICLES OF DISSOLUTION | 2014-01-23 |
120221000338 | 2012-02-21 | CERTIFICATE OF CHANGE | 2012-02-21 |
100301000113 | 2010-03-01 | CERTIFICATE OF CHANGE | 2010-03-01 |
070509002160 | 2007-05-09 | BIENNIAL STATEMENT | 2006-12-01 |
050307000284 | 2005-03-07 | CERTIFICATE OF CHANGE | 2005-03-07 |
041206000206 | 2004-12-06 | ARTICLES OF ORGANIZATION | 2004-12-06 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State