Name: | H & G HOLLYWOOD, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Mar 2006 (19 years ago) |
Date of dissolution: | 04 Jan 2017 |
Entity Number: | 3341032 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WALL STREET 45TH FLOOR, NY, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | H & G HOLLYWOOD, LLC, FLORIDA | M06000001932 | FLORIDA |
Name | Role | Address |
---|---|---|
C/O HIDROCK PROPERTIES | DOS Process Agent | 40 WALL STREET 45TH FLOOR, NY, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-12 | 2016-08-09 | Address | C/O HIDROCK REALTY INC., 65 WEST 36TH ST #1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-03-29 | 2010-05-12 | Address | 420 FIFTH AVENUE, 26TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170104000561 | 2017-01-04 | ARTICLES OF DISSOLUTION | 2017-01-04 |
160809000788 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
140307007081 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
100512002210 | 2010-05-12 | BIENNIAL STATEMENT | 2010-03-01 |
060721000286 | 2006-07-21 | CERTIFICATE OF PUBLICATION | 2006-07-21 |
060329000487 | 2006-03-29 | ARTICLES OF ORGANIZATION | 2006-03-29 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State