Name: | HERSHA CONDUIT ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2023 |
Entity Number: | 3336573 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-27 | 2023-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-27 | 2023-09-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-10-26 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-26 | 2013-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-03-18 | 2009-10-26 | Address | 44 HERSHA DRIVE, HARRISBURG, PA, 17102, USA (Type of address: Service of Process) |
2008-03-06 | 2008-03-18 | Address | 44 HERSHA DRIVE, HARRISBURG, PA, 17102, USA (Type of address: Service of Process) |
2006-03-20 | 2008-03-06 | Address | 148 SHERATON DRIVE, NEW CUMBERLAND, PA, 17070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230927002937 | 2023-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-14 |
220308001983 | 2022-03-08 | BIENNIAL STATEMENT | 2022-03-01 |
200311060613 | 2020-03-11 | BIENNIAL STATEMENT | 2020-03-01 |
180320006177 | 2018-03-20 | BIENNIAL STATEMENT | 2018-03-01 |
160317006104 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140519002147 | 2014-05-19 | BIENNIAL STATEMENT | 2014-03-01 |
131127000335 | 2013-11-27 | CERTIFICATE OF CHANGE | 2013-11-27 |
120508002489 | 2012-05-08 | BIENNIAL STATEMENT | 2012-03-01 |
100527002832 | 2010-05-27 | BIENNIAL STATEMENT | 2010-03-01 |
091026000102 | 2009-10-26 | CERTIFICATE OF CHANGE | 2009-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State