-
Home Page
›
-
Counties
›
-
Warren
›
-
10005
›
-
WORTLEY-HHT, LLC
Company Details
Name: |
WORTLEY-HHT, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Jan 2006 (19 years ago)
|
Date of dissolution: |
29 Dec 2015 |
Entity Number: |
3305209 |
ZIP code: |
10005
|
County: |
Warren |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2006-01-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2006-01-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-43069
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-43070
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
151229000140
|
2015-12-29
|
ARTICLES OF DISSOLUTION
|
2015-12-29
|
060505000446
|
2006-05-05
|
AFFIDAVIT OF PUBLICATION
|
2006-05-05
|
060505000478
|
2006-05-05
|
AFFIDAVIT OF PUBLICATION
|
2006-05-05
|
060112000718
|
2006-01-12
|
ARTICLES OF ORGANIZATION
|
2006-01-12
|
Date of last update: 04 Feb 2025
Sources:
New York Secretary of State