Name: | HANZLIAN REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Mar 2025 |
Entity Number: | 3289823 |
ZIP code: | 23185 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 113 Cove Rd, Williamsburg, VA, United States, 23185 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 113 Cove Rd, Williamsburg, VA, United States, 23185 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-25 | Address | 113 Cove Rd, Williamsburg, VA, 23185, USA (Type of address: Service of Process) |
2005-12-07 | 2025-03-12 | Address | 108 W. MAIN STREET, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002349 | 2025-03-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-25 |
250312003320 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
131220002282 | 2013-12-20 | BIENNIAL STATEMENT | 2013-12-01 |
120111003360 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
091208002356 | 2009-12-08 | BIENNIAL STATEMENT | 2009-12-01 |
071220002484 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
060222000061 | 2006-02-22 | AFFIDAVIT OF PUBLICATION | 2006-02-22 |
060222000060 | 2006-02-22 | AFFIDAVIT OF PUBLICATION | 2006-02-22 |
051207000421 | 2005-12-07 | ARTICLES OF ORGANIZATION | 2006-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State